Nova Scotia

Published by Authority PART 1 VOLUME 219, NO. 23

HALIFAX, NOVA SCOTIA, WEDNESDAY, JUNE 9, 2010

PROVINCE OF NOVA SCOTIA Michelle B. Prince of Albert Bridge, in the County DEPARTMENT OF JUSTICE of Cape Breton, for a term commencing June 30, 2010 and to expire June 29, 2015 ( The Minister of Justice and Attorney General, Building and Construction Trades Council, private). Ross Landry, under the authority vested in him by clause 2(b) of Chapter 23 of the Acts of 1996, the DATED at Halifax, Nova Scotia, this 3rd day of Court and Administrative Reform Act, Order in June, 2010. Council 2004-84, the Assignment of Authority Regulations, and Sections 6 and 7 of Chapter 312 of Ross Landry the Revised Statutes of Nova Scotia, 1989, the Minister of Justice and Attorney General Notaries and Commissioners Act, is hereby pleased to advise of the following: IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended To be revoked as a Commissioner pursuant to - and - the Notaries and Commissioners Act: IN THE MATTER OF: The Application of Donald Moser of Truro Heights, in the County of 3208171 Nova Scotia Limited for Leave to Colchester (no longer employed with Surrender its Certificate of Amalgamation Commissionaires Nova Scotia). NOTICE is hereby given that 3208171 Nova Scotia To be appointed as Commissioners pursuant to Limited, a body corporate, duly incorporated under the Notaries and Commissioners Act: the laws of the Province of Nova Scotia, with David Ashley of Truro, in the County of registered office at Halifax, Nova Scotia, intends to Colchester, while employed with Commissionaires apply to the Registrar of Joint Stock Companies for Nova Scotia; the Province of Nova Scotia for leave to surrender its Justin Boudreau of Dartmouth, in the Halifax Certificate of Amalgamation and for its dissolution Regional Municipality, for a term commencing June consequent thereon, pursuant to the provisions of 3, 2010 and to expire June 2, 2015 (Mattatall Signs Section 137 of the Companies Act, being Chapter 81 of Limited, manufacturing commercial signage); and the Revised Statutes of Nova Scotia, 1989, as Troy E. Swinamer of Halifax, in the Halifax amended. Regional Municipality, for a term commencing June 3, 2010 and to expire June 2, 2015 (Bourque Security DATED at Halifax Regional Municipality, Province Services NS, private). of Nova Scotia, this 9th day of June, 2010.

To be reappointed as Commissioners pursuant to Natalie Woodbury the Notaries and Commissioners Act: Wickwire Holm Patricia R. Atton of Upper Tantallon, in the 1801 Hollis Street, Suite 2100 Halifax Regional Municipality, for a term PO Box 1054 commencing July 5, 2010 and to expire July 4, 2015 Halifax NS B3J 2X6 (Atton's Paralegal Services, private); Solicitor for 3208171 Nova Scotia Limited David J.C. Nicholl of Queensland, in the Halifax Regional Municipality, for a term commencing June 1302 June 9-2010 30, 2010 and to expire June 29, 2015 (senior citizen, private); and

© NS Office of the Royal Gazette. Web version. 1055 1056 The Royal Gazette, Wednesday, June 9, 2010

IN THE MATTER OF: The Companies Act, DATED June 2, 2010. Chapter 81, R.S.N.S. 1989, as amended - and - Kimberly Bungay / Stewart McKelvey IN THE MATTER OF: The Application of Solicitor for Brandenburg Osoyoos Investments ULC 3240779 Nova Scotia Company for Leave to Surrender its Certificate of Incorporation 1300 June 9-2010

3240779 NOVA SCOTIA COMPANY hereby gives IN THE MATTER OF: The Nova Scotia notice pursuant to the provisions of Section 137 of Companies Act, R.S.N.S. (1989), as amended the Companies Act that it intends to make - and - application to the Nova Scotia Registrar of Joint IN THE MATTER OF: The Application of Stock Companies for leave to surrender its Drs. Linda and Murdo Ferguson Physicians Certificate of Incorporation. Incorporated for Leave to Surrender its Certificate of Incorporation DATED the 9th day of June, 2010. NOTICE is hereby given that Drs. Linda and Barry D. Horne Murdo Ferguson Physicians Incorporated, a body McInnes Cooper corporate, duly incorporated under the laws of the 1300-1969 Upper Water Street Province of Nova Scotia, with registered office at 68 Purdy’s Wharf Tower II Robie Street, in the Town of Truro, County of Halifax NS B3J 3R7 Colchester, Province of Nova Scotia, intends to apply Solicitor for 3240779 Nova Scotia Company to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation and for its 1304 June 9-2010 dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, Chapter 81, R.S.N.S. 1989, as amended 1989, as amended. - and - IN THE MATTER OF: The Application of DATED at Truro, Nova Scotia, this 2nd day of June, 3241113 Nova Scotia Company for Leave to 2010. Surrender its Certificate of Incorporation Brian W. Stilwell 3241113 NOVA SCOTIA COMPANY hereby gives Solicitor for Drs. Linda and Murdo Ferguson notice pursuant to the provisions of Section 137 of Physicians Incorporated the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint 1282 June 9-2010 Stock Companies for leave to surrender its Certificate of Incorporation. IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S., 1989, Chapter 81, DATED the 9th day of June, 2010. Section 137, as amended - and - Barry D. Horne IN THE MATTER OF: The Application of Kisely McInnes Cooper Consulting Inc. (the “Company”) for Leave to 1300-1969 Upper Water Street Surrender its Certificate of Incorporation to the Purdy’s Wharf Tower II Registrar of Joint Stock Companies Halifax NS B3J 3R7 Solicitor for 3241113 Nova Scotia Company NOTICE IS HEREBY GIVEN that Kisely Consulting Inc., a body corporate, duly incorporated under the 1303 June 9-2010 laws of the Province of Nova Scotia, with registered office at Halifax, Nova Scotia, intends to apply to the IN THE MATTER OF: The Companies Act, Registrar of Joint Stock Companies for the Province of Chapter 81, R.S.N.S., 1989, as amended; Nova Scotia for leave to surrender the Certificate of - and - Incorporation of Kisely Consulting Inc. and for its IN THE MATTER OF: An Application by dissolution consequent thereon, pursuant to the Brandenburg Osoyoos Investments ULC for provisions of Section 137 of the Companies Act, being Leave to Surrender its Certificate of Incorporation Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. NOTICE IS HEREBY GIVEN that Brandenburg Osoyoos Investments ULC intends to make an DATED at Halifax, Nova Scotia, on the 3rd day of application to the Registrar of Joint Stock June, 2010. Companies for leave to surrender its Certificate of Incorporation. Paul L. Thompson Solicitor for Kisely Consulting Inc.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1057

Jamie Angus 1270 June 9-2010 McInnes Cooper 1300-1969 Upper Water Street IN THE MATTER OF: The Companies Act, Purdy’s Wharf Tower II Chapter 81, R.S.N.S., 1989, as amended; Halifax NS B3J 3R7 - and - Solicitor for Riskadvisory Software Co. IN THE MATTER OF: An Application by Osoyoos Investments ULC for Leave to 1271 June 9-2010 Surrender its Certificate of Incorporation FORM A NOTICE IS HEREBY GIVEN that Osoyoos Investments ULC intends to make an application to CHANGE OF NAME ACT the Registrar of Joint Stock Companies for leave to Notice of Application for Change of Name surrender its Certificate of Incorporation. NOTICE is hereby given that an application will be DATED June 2, 2010. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, Kimberly Bungay / Stewart McKelvey by me: Alanna Fair Adamson of 214 Willett Street in Solicitor for Osoyoos Investments ULC Halifax, in the Province of Nova Scotia as follows:

1301 June 9-2010 To change my name from Alanna Fair Adamson to Jodi Ilene Bruce. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended DATED this 7th day of June, 2010. - and - IN THE MATTER OF: The Application of Alanna Adamson R.N.C.C. Canadian Investments Corp. for Leave (Signature of Applicant) to Surrender its Certificate of Incorporation 1283 June 9-2010 R.N.C.C. CANADIAN INVESTMENTS CORP. hereby gives notice pursuant to the provisions of FORM A Section 137 of the Companies Act that it intends to make application to the Nova Scotia Registrar of CHANGE OF NAME ACT Joint Stock Companies for leave to surrender its Notice of Application for Change of Name Certificate of Incorporation. NOTICE is hereby given that an application will be DATED the 9th day of June, 2010. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, John D. Stringer by me: Eli Marshal Bunbury-Blanchette of 14 Benview McInnes Cooper Drive in Dartmouth, in the Province of Nova Scotia as 1300-1969 Upper Water Street follows: Purdy’s Wharf Tower II Halifax NS B3J 3R7 To change my name from Eli Marshal Bunbury- Solicitor for R.N.C.C. Canadian Investments Corp. Blanchette to Eli B. Marshal.

1305 June 9-2010 DATED this 8th day of June, 2010.

IN THE MATTER OF: The Companies Act, Eli Bunbury-Blanchette Chapter 81, R.S.N.S. 1989, as amended (Signature of Applicant) - and - IN THE MATTER OF: The Application of 1295 June 9-2010 Riskadvisory Software Co. for Leave to Surrender its Certificate of Incorporation FORM A

RISKADVISORY SOFTWARE CO. hereby gives CHANGE OF NAME ACT notice pursuant to the provisions of Section 137 of Notice of Application for Change of Name the Companies Act that it intends to make application to the Nova Scotia Registrar of Joint NOTICE is hereby given that an application will be Stock Companies for leave to surrender its made to the Registrar General for a change of name, Certificate of Incorporation. pursuant to the provisions of the Change of Name Act, by me: Justin Anders Doucette of 39 College Street in DATED the 4th day of June, 2010. Liverpool, in the Province of Nova Scotia as follows:

© NS Office of the Royal Gazette. Web version. 1058 The Royal Gazette, Wednesday, June 9, 2010

To change my name from Justin Anders NOTICE is hereby given that an application will be Doucette to Justin Anders Brogan. made to the Registrar General for a change of name, pursuant to the provisions of the Change of Name Act, DATED this 4th day of June, 2010. by me: Michelle Grace Mesa of 5800 South Street in Halifax, in the Province of Nova Scotia as follows: Justin Doucette (Signature of Applicant) To change my name from Michelle Grace Mesa to Michelle Grace. 1294 June 9-2010 DATED this 3rd day of June, 2010. FORM A Michelle Grace Mesa CHANGE OF NAME ACT (Signature of Applicant) Notice of Application for Change of Name 1280 June 9-2010 NOTICE is hereby given that an application will be made to the Registrar General for a change of NOTICE is hereby given pursuant to Section 7 of the name, pursuant to the provisions of the Change of Corporations Registration Act ("the Act"), that the Name Act, by me: Candice Assoun of 10-124 118 following companies have made default in payment of Wyse Road in Dartmouth, in the Province of Nova the annual registration fee due April 30, 2010 and the Scotia as follows: Certificates of Registration issued to each of them under the Act are hereby revoked by the Registrar of To change my minor unmarried child’s name from Joint Stock Companies as of June 5, 2010. Rayvin Annabell Henneberry to Rayvin Annabell Assoun. 1021255 NOVA SCOTIA LIMITED 1140289 NOVA SCOTIA LIMITED DATED this 21st day of January, 2010. 2 MACS BUILDERS INCORPORATED 2093417 NOVA SCOTIA LIMITED Candice Assoun 2134889 ONTARIO INC. 2340366 NOVA SCOTIA LIMITED (Signature of Applicant) 2557617 NOVA SCOTIA LIMITED 3006800 NOVA SCOTIA LIMITED 1269 June 9-2010 3018573 NOVA SCOTIA LIMITED 3028829 NOVA SCOTIA LIMITED FORM A 3029062 NOVA SCOTIA LIMITED 3065639 NOVA SCOTIA LIMITED 3066521 NOVA SCOTIA LIMITED CHANGE OF NAME ACT 3076979 NOVA SCOTIA LIMITED Notice of Application for Change of Name 3088618 NOVA SCOTIA LIMITED 3098924 NOVA SCOTIA LIMITED NOTICE is hereby given that an application will 3099869 NOVA SCOTIA LIMITED be made to the Registrar General for a change of 3137491 NOVA SCOTIA LIMITED name, pursuant to the provisions of the Change of 3139193 NOVA SCOTIA LIMITED Name Act, by me: Joshua MacLeod Lobsiger of 133 3141155 NOVA SCOTIA LIMITED 3143231 NOVA SCOTIA LIMITED Charles Road in Timberlea, in the Province of Nova 3215773 NOVA SCOTIA LIMITED Scotia as follows: 3216297 NOVA SCOTIA LIMITED 3216703 NOVA SCOTIA LIMITED To change my name from Joshua MacLeod 3216761 NOVA SCOTIA LIMITED Lobsiger to Joshua MacLeod Underwood 3226179 NOVA SCOTIA LIMITED My spouse’s name from Jazmine Noella Sampson 3226180 NOVA SCOTIA LIMITED 3226751 NOVA SCOTIA LIMITED to Jazmine Noella Underwood 3227191 NOVA SCOTIA LIMITED My minor unmarried child’s name from Isabella 3227268 NOVA SCOTIA LIMITED Marie Sampson to Isabella Marie Underwood. 3227406 NOVA SCOTIA LIMITED 3227559 NOVA SCOTIA LIMITED DATED this 19th day of May, 2010. 3227778 NOVA SCOTIA LIMITED 3234566 NOVA SCOTIA LIMITED Joshua Lobsiger 3235393 NOVA SCOTIA LIMITED 3235721 NOVA SCOTIA LIMITED (Signature of Applicant) 3235876 NOVA SCOTIA LIMITED 3235974 NOVA SCOTIA LIMITED 1281 June 9-2010 3236155 NOVA SCOTIA LIMITED 3236215 NOVA SCOTIA LIMITED FORM A 3885062 CANADA INC. 4152158 CANADA INC. 57992 NEWFOUNDLAND AND LABRADOR LIMITED CHANGE OF NAME ACT 7150270 CANADA INC. Notice of Application for Change of Name A & C LOGGING LTD. A MOBILE RENT-A-SIGN (1985) LIMITED

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1059

ABODE MORTGAGE CORPORATION DULONG'S FLOORING & STAIRS LIMITED ACCU-FORM GENERAL CONTRACTING LIMITED DUNLOP INN INC. ADELPHIA ELECTRIC LIMITED DW DISTRIBUTION CANADA COMPANY AINSWORTH INC. E'MOTION MEDIA INC. ALDEN CONTRACTING (MARITIMES) LIMITED EARL BOUDREAU FISHERIES LIMITED ALL HOURS PLUMBING & HEATING CONSULTANTS LTD. EATON OFFICE FURNITURE SOLUTIONS LTD. ALL POINTS PROPERTY SERVICES INC. EATON RESEARCH ASSOCIATES INCORPORATED ALTERNATIVE CONTRACTING LIMITED ECOGENOMICS INC. ANDREW HENRIKSON CERTIFIED GENERAL ELITE SALES & CONSULTING INC. ACCOUNTANT INC. ENVIRO WORKS LTD. APRIL & KERRY LIMITED EPITOME PHARMACEUTICALS LIMITED ARCHITECTURAL PRODUCTS BY OUTWATER, ULC ERNEST CAPITAL CORPORATION LIMITED AROUND THE HOUSE EXCAVATING, LANDSCAPING & ETTINGER ENTERPRISES LIMITED CONTRACTING SERVICES LIMITED EVANSTON HOME SALES INC. ATLANTIC LOBSTER (1999) LIMITED EXIT CANADA COMPANY ATLANTIC ROOF ANCHOR SYSTEMS INC. EYKING BUSINESS SYSTEMS INC. AURORA RUTH FISHERIES LIMITED F. MACK AUTO SALES LIMITED BACKYARD GETAWAYS LIMITED FAIRWAY INVESTMENTS LTD. BARTON'S SERVICE STATION LIMITED FAST TRACK PROMOTIONS INCORPORATED BEADS R US INCORPORATED FIRST CHOICE VENTURE MANAGEMENT SOLUTIONS INC. BIG JOHN SEAFOODS INCORPORATED FITZHENRY & WHITESIDE LIMITED BLACK & WHITE FISHERIES LIMITED FLEUR-DE-LIS TEA ROOM AND DINING ROOM INC. BLACKWOOD CONSULTANTS INCORPORATED FORRESTALL STUDIO INC. BLUE SKY AIRCRAFT SALES & LEASING LTD. FOTO-KEM INDUSTRIES CANADA CORPORATION BOB BLUNDEN BUILDING SUPPLIES LIMITED FOX INTERACTIVE MEDIA CANADA ULC BOLTS INDUSTRIES INCORPORATED FRASER AUTOMOTIVE LIMITED BRAEMAR VETERINARY SERVICES LIMITED FRASER EQUITY MANAGEMENT INC. BRAINIAC GAMES INCORPORATED FREE REIN PROJECT MANAGEMENT INC. BRAND NAME DEPOT INC. FUN FACTOR ENTERTAINMENT LIMITED BURRLARK ENTERPRISES INCORPORATED FUNDY MARINE MONITORING COMPANY LIMITED C.M. MACNEILL & FAMILY LTD. FURNISHINGS INTERNATIONAL INC. CANADIAN COASTAL HOLDINGS, ULC GALLA SPA LIMITED CANDLEWOOD INVESTMENTS LIMITED GANSEVOORT TORONTO MANAGER ULC CANGRA NATURAL STONES INC. GIAMAT INC. CAPE BRETON COMMONLANDS ASSOCIATION INC. GLITNIR BANKI HF CAPE BRETON MAGIC LIMITED GOLDEN OASIS TANNING INC. CARBONSTOK INC. GRC HOLDINGS COMPANY LIMITED CARIBREGEN INTERNATIONAL INC. GREEN THUMB LANDSCAPING LIMITED CAUSEWAY CONSTRUCTION LIMITED GREG VAN DER MADE AGENCIES LIMITED CBEX CAPITAL CORP. INC. H & S MACKINNON FISHERIES LIMITED CBEX DISTRIBUTED ENERGY SYSTEMS INC. H. HAMDAN RESTAURANTS LTD. CBEX RENEWABLE ENERGY INC. HARBOUR RIDGE DEVELOPMENTS LIMITED CBI CAPE BRETON ISLAND CONSTRUCTION INC. HARRIS & GIRLS ENTERPRISES LTD. CCLA HOLDINGS LIMITED HESTIA SOLUTIONS INC. CELTIC HOCKEY INC. HILCHIE-PYE AND ASSOCIATES LTD. CHC GLOBAL OPERATIONS CANADA (2008) INC. HINES LAKE MEKINAC COMPANY/HINES LAC MEKINAC CHEAP TRICK AUTOMOTIVE PERFORMANCE INC. COMPAGNIE CITY RENTAL PROPERTIES INC. HMD REAL ESTATE HOLDINGS INCORPORATED COINCA5000FISHERIES LIMITED HOMETOWN INSURANCE AGENCIES LIMITED COLDBROOK AUTO WORLD LIMITED HUGH E. PARK & SONS LIMITED COLDON INC. HUNTER HOLDINGS (1992) LIMITED COMPACT DEALER FINANCE INCORPORATED HUNTER SURVEYING LIMITED CONVERTERS UNLIMITED (CCH) INC. IMAGES MEN'S WEAR LIMITED COVE DEVELOPMENT LIMITED INFOLINES TECHNOLOGIES LIMITED CUMBERLAND OPTOMETRIC SERVICES LIMITED INGA TECHNIK SYSTEMS & SOLUTIONS LTD. CYMAN INDUSTRIES LIMITED INLAND DEVELOPMENTS INC. D & M SUPERMARKETS (CHESTER) LIMITED INLAND FOUNDATIONS INC. D. J. HILL ENTERPRISES LIMITED IT TAKES TWO FISHERIES LIMITED D. MACKINNON FISHERIES LIMITED IT'S ALL ABOUT YOU HAIR AND TANNING STUDIO INC. D.D. 15 DAWN LTD. JACTAR HOLDINGS LIMITED D.D. 16 DAWN LTD. JAMES MATSUI RESEARCH INCORPORATED D.D. 22 EVANS LTD. JAYHAWK HOLDINGS LIMITED D.D. 23 BEST LTD. JDJ FISHERIES LIMITED D.D. 24 EVANS LTD. JEANS & JOGGERS SALES LIMITED D.D. 33 HASTINGS LTD. JOE'S DRIVE-IN LIMITED D.D. 80 RUFUS LTD. JONATHAN BOYD SALES CONSULTING LIMITED D.D.88 - 90 WINDMILL LTD. JSTB SALES & CONTRACTING LTD. DECOR DISTRIBUTION LTD. JUDICIOUS AND ANTICIPATORY SOLUTIONS AND DITECH PLASTCO INC. INNOVATIONS IN HEALTH MANAGEMENT INC. DMT INSPECTION SERVICES LIMITED K-9 ORTHOTICS & SERVICES INC. DOUG MILBURN HOLDINGS LIMITED K.O.D. INVESTMENTS INC. DOVER MILLS LIMITED KAMPARK HOLDINGS LIMITED DOW AND DUGGAN CANADA HOUSE INC. KANO WELL DRILLING LIMITED DR. A. JUNGER ANESTHESIA INC. KEITH R. MACCORMICK MEDICAL INCORPORATED

© NS Office of the Royal Gazette. Web version. 1060 The Royal Gazette, Wednesday, June 9, 2010

KEVIN HURLBERT HOLDINGS INC. SCOTCH LAKE FARMS LIMITED KONECRANES CANADA INC. SCOTIAN HALIBUT LIMITED L & T TRADING COMPANY LIMITED SEAFOAM DEVELOPMENTS LIMITED L. MARTIN (1984) INC. SEASIDE ANIMAL HOSPITAL LIMITED LAKE VIEW TREASURES CAMPGROUND & RV PARK SHAY TIRE LIMITED LIMITED SHS INVESTMENTS INC. LAPOINTE FISHERIES LIMITED SIX SIGMA INC. LEVINGSTON GROUP HOLDINGS INC. SKYLINE HOLDINGS LIMITED LINDEN LANDSCAPES INCORPORATED SMART MOVE FISHERIES LIMITED LOADS OF SOLUTIONS LTD. SMITH INTERNATIONAL CANADA, LTD. LOCKHART REALTY LIMITED SOUTH END INVESTMENTS INCORPORATED LUCCI QUALITY SALES LIMITED SPLATTER ZONE LIMITED M & G TRANSPORT LIMITED STEELWELD ENGINEERING LIMITED MAC OPS INC. STIEFEL CANADA INC. MACDONALD BEZANSON CAPITAL MANAGEMENT SUNMARINE FASHIONS INC. INCORPORATED SUNRISE TRAIL TRUCKING & BACKHOE SERVICES LIMITED MACINTYRE ENTERPRISES LIMITED SUPERIOR FENCING LIMITED MACLEOD OPTICAL SERVICES LIMITED SURO DEVELOPMENT COMPANY MAINLAND AMUSEMENTS INC. SUZY'S LAUNDROMAT & TAILORING LIMITED MAJE TEL INC. THE CLIMATE SHOP CORPORATION MARCUS WIDE INC. THE COUNCIL ON QUALITY AND LEADERSHIP CANADA MARITIME MARINE SERVICES LIMITED THE COUNDA GROUP LIMITED MERCHANTS' SEAFOOD & CHOP HOUSE LTD. THE EXECUTIVE CENTRE @ TOWER II , INCORPORATED MILAMBER CONVENIENCE LIMITED THE MANILA PASTRY COMPANY LIMITED MKC SOLUTIONS INC. THE SCOTT CATERERS INCORPORATED MODEL & TALENT SEARCH CANADA INC. TO-TEN CONSTRUCTION SERVICES LIMITED MORE THAN TREASURES GIFTS LIMITED TONY TREE CONTRACTING LTD. N.W. COLE ASSOCIATE APPRAISERS LIMITED TOP QUALITY CLEANING SERVICES LIMITED NASSAR CONSULTING AND SOFTWARE LIMITED TOPSHELF AUTOMOTIVE INCORPORATED NATIONAL CITY COMMERCIAL CAPITAL CORPORATION TROUTLODGE, INC. CORPORATION CAPITAL COMMERCIAL NATIONAL TROW ASSOCIATES INC. CITY TUSKET CUSTOM MOULDING & STAIN LTD. NETBUNDLE COMMUNICATIONS INC. UNDER ONE ROOF STUDIO INC. NEW ABERDEEN GARDEN TOWNHOUSES INC. UPLAND PUBLISHERS LIMITED NEW ORLEANS PIZZA (BEDFORD) LTD. VIRTUAL ECOSYSTEM INC. NEW ORLEANS PIZZA (MARITIMES) LTD. VISIONARY PROPERTY MANAGEMENT HFX NORTHEND SIGN STUDIO INCORPORATED INCORPORATED NORTHERN RIVERS GENERAL PARTNER LTD. WALKER SAFETY CONSULTING INC. NORTHWEST AIRLINES, INC. WARP & WOOF GIFTS & GALLERY LIMITED NOVA AFFORDABLE ADVERTISING ALTERNATIVES LTD. WASHABUCK TRUCKING LIMITED NOVI MARINE BROKERS LTD. WISTEES GOLF CENTER LIMITED NOVO FORTUNE INTERNATIONAL INC. WRECKS R US AUTO SALVAGE INCORPORATED ON-TARGET CONSTRUCTION SERVICES LIMITED ONE EARTH OIL & GAS INC. Dated at Halifax, Province of Nova Scotia, on June PARADYNE CANADA LTD./PARADYNE CANADA LTEE. 5, 2010. PECHERIES LAGA FISHERIES LIMITED PHILLIP HOMBURG ENTERPRISES LIMITED PLANTEC INC. Registry of Joint Stock Companies PREMIER ASSISTIVE CANADA INC. Hayley Clarke, Registrar PROGRESSIVE ALLIANCE OF RETAILERS INCORPORATED R & D RETAIL MEATS LTD. NOTICE is hereby given pursuant to Section 16 of the R J INNOVATIVE PRODUCTS INCORPORATED R.C. BECKER SURVEYING LIMITED Partnerships and Business Names Registration Act R.D. LONGARD ELECTRIC (2003) LIMITED ("the Act"), that the following Partnerships have made RAIDHO RESOURCE CONSULTING LIMITED default in payment of the annual registration fee due RAVEN POINT CONSULTANTS INC. April 30, 2010 and the Certificates of Registration REDDEN & RAFFEL POOLS LTD. issued to each of them under the Act are hereby RELIVE RENEWABLE ENERGY CONSULTANTS LIMITED RIHAB HOLDINGS LIMITED revoked by the Registrar of Joint Stock Companies as RITCHIE BARNHILL CONTRACTING 2001 LIMITED of June 5, 2010. RIVER GLEN FISHERIES LTD. ROAD HOUSE TELEVISION INC. ELESTAT RENEWAL (1997) ROBERT ATWELL HOLDINGS LTD. "MY FRIEND, THE MASSAGE THERAPIST" ROSCOE SUSTAINABLE SOLUTIONS INCORPORATED 3 R'S CREATIVE BATHS & INTERIORS RSC MARKETING INC. A & G TRUSS RUDDERHAM CHERNIN LAW OFFICE INCORPORATED A & R POWDER COATING RXPERT INVESTMENTS INC. A J HOME CARE S. & S. SEAFOOD (CANADA) LIMITED A. J. CAIGER PROPERTY SERVICES SACE HOLDINGS INC. A.L. BISHOP LANDSCAPING & EXCAVATION, SUPP. & SERV. SALT SPRAY HOLDINGS INCORPORATED ABC HANDYMAN SERVICES SANDCASTLES CHILDCARE CENTRE INC. ACCESS PROPERTY SERVICES SAVANT ASSOCIATES INCORPORATED ACTION PAVING SCARAVELLI FILMS LTD. AJC CONSULTING GROUP SCOOTERCRAFT INC. ALAR CONVEYOR COMPONENTS

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1061

ALARM CENTRAL CAST NET SOUVENIRS & GIFTS ALDO'S DRIVELINE CASTELLO CAFE ALL OCCASIONS JEWELLERY AND GIFT CASTLE MASONRY ALL-SHINE JANITORIAL & MAINTENANCE CELTIC KNOT WEB DESIGN AMANDA'S TRAVEL CHARLES & SONS CLEANING AMB COMMUNICATIONS & CONSULTING CHASE PAYMENTECH SOLUTIONS AMSCO CHILLY WILLY'S ICE CREAM BARN AMSCO SCIENTIFIC CHRIS' PIZZERIA AMSCO SERVICE CHRISTINA HICKS PHOTOGRAPHY ANDRE BOUCHER TRUCKING CHUMM BUCKET TAKE-OUT ANDREA CHARLWOOD, RMT CICELY TAILORING ANDREW HENRIKSON CONSULTING CIRCLE R. TRUCKING ANDY'S FLOORING CLAIRVEST EQUITY PARTNERS III LIMITED PARTNERSHIP ANGEL BEAR GREETINGS CLARE APPLIANCE SERVICE ANGELA PENNY NAILS CLARE T-ZONE VIBRATION TECHNOLOGY ART & JULES COASTAL EQUIPMENT & RECREATION SERVICES AS & CJ EASY BAG CARRIER COLDWELL'S PLAY'N STAY-INN PET CARE SERVICES AUBERT'S FLOORING COLE'S CHRISTMAS TREE U-PICK AUTO CORRAL THE HOME OF GUARANTEED APPROVAL COLFORD CONSULTING & SERVICES AZURE CONTRACTING COLLINGWOOD CONSTRUCTION B & J VINYL SIDING COMPREHENSIVE HOME INSPECTIONS BAETECH ELECTRONIC SERVICES CONSUMER DIRECT WARRANTY SERVICES BALANCE TIRE AND AUTO COUSINS HVAC SERVICES BARMEL CONTRACTING COWIE HILL PHYSIOTHERAPY CLINIC BAY-LEE SUPERMARKET CREATIVE HOLIDAYS NOVA SCOTIA BAYFIELD SENIORS HOME CRYSTAL INTERNATIONAL RECRUITMENT SERVICES BAYVIEW TRAILERS CSG CONTRACTING BEAUTY SOLUTIONS CULLYMORE CONTRACTING BELL CANADA ENTERPRISES/ENTREPRISES BELL CANADA CUVILIER COMMUNICATIONS INTERNATIONAL BELVIEW AUTO D & Z EMBROIDERY BEST ACCESS SYSTEMS D'MAYA GROUP OF COMPANIES BEST COAST EDITORIAL D. BURKE'S AUTO CONSULTANTS BEV'S COMPUTER SPECIALISTS DALNEIGH RIDING CENTRE BEVTECH ATLANTIC BEVERAGE SYSTEMS DARRYL HILL'S CUSTOM CONCRETE BIG TINGZ A GAWN - PARTIES AND PROMOTIONS DARTMOUTH DRYWALL BLACKBIRD FAIR TRADE ARTS, CRAFTS & COFFEE DAVE'S DISPLAYS BLACKHEATH FUTURES FUND L.P. DAVID'S FRY'S & THINGS BLOIS RENOVATION SOLUTIONS DDS QUALITY INVESTIGATIONS BOC GAS & GEAR DE LA SIERRA TRANSLATIONS BOC INDUSTRIAL DENNIS ARENBURG AUTOMOTIVE DETAILING CENTER BON MANGER RESTAURANT DEVEAU'S SECURITY SERVICES BOOKENDS USED BOOKS DEXTER'S AUTOHAUS BOUMA LANDSCAPE MANAGEMENT DEXTER'S DAILY RENTALS BOURBON COFFEE COMPANY DEXTER'S SUBARU BPM FREELANCE PROPERTY MAINTENANCE DINGWALL JANITORIAL SERVICES BRAM HOLDINGS DIRECTBUY OF HALIFAX BRAMBLEFIELD RESEARCH & CONSULTING DISC GOLF BY DESIGN BRANDY WINE NURSERY DL PAINTING BRE-AL FISHERIES DODGE RURAL RESOURCE RECOVERY BRE-BROOK CONTRACTING DOGGY STYLES GROOMING & PET SUPPLIES BREAKAWAY HOCKEY GROUP DOOR-TO-DOOR AUTO DETAILING BRETT SWINAMER'S HOME CONTRACTING SERVICES DR. FEELGOOD REFRESHMENTS BRIA ASHLEY HAIR STUDIO DYKEMAN'S OUTDOOR DEVELOPMENT SERVICES BRIAN BURKE'S DELIVERY SERVICE EAST COAST RACING BROOKESHIRE BUILDING CLEANERS EASTPOINT LEADERSHIP BROWN GUITAR REPAIR ECMA 2010 CAPE BRETON BRUNTS AUTOMOTIVE ECO ISLAND PROCESSING BUZZARDHIGH TRUCKLINE ECO WORKS LANDSCAPING C. N. GREEN SOCIAL MEDIA MARKETING EFL FITNESS CENTRE C. PEERS PROPERTY ASSESSMENT/TAX CONSULTING ELIZABETH COLLIN'S FAMILY HAIR CARE CABERA TECHNICAL SERVICES ELMA'TU DELIVERY SERVICE CABLETEC BUSINESS NETWORK SOLUTIONS EMTAY FISHERIES CAIRNS PROPERTY MAINTENANCE ENFIELD PIZZA & GROCERY CALICO COVE GUEST HOUSE ENLIGHTENED KNIGHTS ADULT NOVELTY & GIFTS CALICO PEARLS ESTHETICS ESI CONSULTING CALL-A-RIDE TRANSPORTATION SERVICES EVANGELINE'S TOWER BED & BREAKFAST CAM'S CAB EVEREADY OPERATING LIMITED PARTNERSHIP CAM-FLO AQUIFER PRODUCTS EVOLUTION COMPUTERS CAMBRIAN HOUSE APARTMENTS - TRURO/HILDEN EWINGCOLE CANADIAN PHYSICIAN RECRUITING EX-L HOLDINGS CANSO TRADING POST EXECUTIVE CLASS TRANSPORTATION CAPE CONDITIONING CAMP EXQUISITE B & A BEAUTY SUPPLIES CAPTAIN CONCRETE SERVICES EZ FIRE FIREWOOD & KINDLING CAREER EXPERTS FANTASTIC FISH & SEAFOOD PRODUCTS

© NS Office of the Royal Gazette. Web version. 1062 The Royal Gazette, Wednesday, June 9, 2010

FASHIONABLE PIG MONKEY MERCHANDISE J.P.'S RADIATOR & AUTOMOTIVE REPAIR FAYE'S HAPPY FEET FOOT CARE SPECIALIST JACE CONSTRUCTION FAYTHE IN YOUR SKILLS CONSULTING JADE'S CHILDREN CENTRE FILCAN CLEANERS JAG SECURITY CONSULTING FILLAFELLAS DRYWALL SERVICES JAN'S GLUTEN FREE BAKERY CAFE FINANCIALPAGES.CA JANELLI THERMAL IMAGING FISHERMAN'S COVE MARKET JAYTECH COMPUTER & NETWORK SERVICES FLEX APPEAL JBS PAINTING FLOORINGS R US JD'S SELF SECURITY ALARMS FOOD N` FLAVA EXPRESSIONS JIM MACDONALD IT CONSULTING FOUR POINTS REALTY JOHN MACNAB STUDIO FOZZBOOKS JOHN P. BAUGHAN TRANSPORT FRANCIS FUNERAL HOME JOHN'S COTTAGE WATCH FRANK ENGRAM CONSTRUCTIONSERVICES JONATHON THOMSON TRUCKING FREDDIE'S PIZZA JOURNEY COUNSELLING SERVICES FROM MY KITCHEN TO YOURS CATERING JOYINCHOCOLATE - XOCAI HEALTHY CHOCOLATE G & H BEEF FARM DISTRIBUTOR GAS & GEAR JR. FRANKLINS SKILLS CAMP GATEWAY INFORMATION TECHNOLOGY SOLUTIONS JUDITH V. BURCH ARCTIC INUIT ART GEEJAY MARINE SERVICES JUST BEGINNINGS EARLY LEARNING & CHILD CARE GEEK DIVA IT SUPPORT SERVICES CENTER GERALD MACMILLAN AUTO SALES JUSTHOSTING.CA WEB SERVICES GLEN MOLLOY & ASSOCIATES (MARKETING-LICENSING- K WARDTECHNICAL SERVICES DEVELOPMENT OF NEW PRODUCT IDEAS) K. W. ARTWARE DESIGN GLENHOLME READY MIX & CONTRACTING KAD CONSULTING GOLDBORO INDUSTRIAL SUPPLIES KATAN INTERACTIVE MEDIA GOLDLAMB MUSIC KATE'S HAIR STUDIO GOOD ALL-ROUND RENOVATIONS KATIE BELL DOLL FASHIONS GOOD AS NEW RENOVATORS KEEPINGTHEBEST CANADA CONSULTING GOODWIN EXTERIORS KELLY'S CURIO CABINET SPECIALTIES GORDON MOSSMAN WOODWORKING KEN SMITH SALES (1982) GREENDALE CONSULTING EFFECTIVE ENERGY KINGSWOOD ANIMAL HOSPITAL REDUCTION STRATEGIES KITCHEN SOLVERS OF HALIFAX GREENLANCE WRITING AND EDITING SERVICES KLEVER INFORMATION SOLUTIONS GWEN ROLLS HEALTH SERVICES KONX FIGHTWEAR/URBANWEAR DARTMOUTH H AND O PROPERTY SERVICES KREATIVE KNITS ORIGINALS H.A.R.D. MOTORSPORTS KREWZIN COMPUTERS HAIR IDENTITY KRISP CLOTHING HAIR STYLES BY THE SEA WITH GAIL LA BOUTEILLE BAR HAIR, I AM AT KAREN'S HAIR SALON LAFFORD BUSINESS CONSULTING HALIFAX RAINMEN BASKETBALL TEAM LAKESIDE BED & BREAKFAST HALPRO CLEANING SERVICES LAMOORE DESIGNS HAMMOND FURNITURE & CABINETS LAN UNIVERSAL IMPORT EXPORT HAMMONDS PLAINS ANIMAL HOSPITAL LEADBETTER & ASSOCIATES MANAGEMENT HAND N' HAND KINDERGARTEN CONSULTANTS HEALTHSKILLS CANCER REHABILITATION LEADING EDGE MANAGEMENT SERVICES HEARTHSTONE HOSPITALITY LEISURE POOLS - SFL HEAVEN'S DELIGHT FUDGE & CANDY STORE LELIEVRE ARCHITECTURAL CONSULTANTS HEMLOCK BIOTECH CONSULTING LIFE STAGES PUBLISHING HENNA LEAF DESIGNS LIKE NEW OFFICE FURNISHINGS HENRY'S VINYL SIDING LLOYD'S CATERING SERVICE HIGH-DEF INSTALLATIONS LMN CONSTRUCTION HIGHLAND FLING GIFTS & THINGS LONG ISLAND ADVERTISING HISTORIC GROUNDS COFFEE HOUSE LONGSPELL.NET SOFTWARE SERVICES HOLLAND VENTILATION CLEANING SERVICES LORARK MEDIA HOLLINGS HOUSE BED AND BREAKFAST LOS SALSEROS SALSA DANCE SCHOOL HOME BUSINESS WEBSITES M & M PRIME LINING HOME BUYERS GROUP OF HALIFAX M D PAINTING HOMETIME LAW OFFICE MACDONALD'S CARWASH HOUSEWRIGHT DESIGN & CONSTRUCTION MACEO CLEANING SERVICES HUSLLA'S URBAN WEAR & FASHIONS MACKELLAR TRANSPORT HUSSEY'S TRANSMISSION & AUTOMOTIVE SERVICE MACKENZIE ORTHOTICS ICICLE GRAPHICS MACNEIL'S MOBILE WELDING IDEAL ESTHETICS MADER'S ON MAIN CONSIGNMENT IMARX & SONS GENERAL CONTRACTING MAINLINE DESIGNS & SIGNS ISLAND PLANNING AND STAGING MAINSTREAM WRESTLING ENTERTAINMENT ISLICE GOURMET SOUPS & PASTA MALONE'S HOME STAY IZZY'S HOT DOGS MARY COLLIER ACCOUNTING SERVICES J & D AUTOBODY AND MECHANICS MATT BARTLEY PAINTING J & J SMALL ENGINE REPAIR SERVICE MAUGER ELECTRIC J. ADAIR MUSIC MAYFLOWER STAINED GLASS J. ADAIR PUBLISHING MGF ASSIST ADMINISTRATIVE SUPPORT J.B. BURKE CONCRETE MIAH ELECTRIC J.K. VINTAGE COLLECTIBLES MICHELLE'S VINTAGE BY DESIGN JEWELLERY

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1063

MIKE'S FISH SHOP - HALIFAX S.B. COURIER II MILLER CAMPBELL & ASSOCIATES, LAW OFFICES SANI-SPORT HRM MONTREAL INVESTMENT MANAGEMENT SANKOFA MARKETING & SALES MOUNTAIN MUSTANG CLASSIC AUTO PARTS SAPHIRE MEDIA GROUP MPM CONTRACTING SAPPHIRE GLOBAL SERVICES MSDS CONSULTING SCOOTERS TIRE BARN MUTE PRODUCTIONS SEASCAPE AERIAL PHOTOGRAPHY MYTECH CONSULTING SELINA'S PLACE NEW & GENTLY USED CLOTHING FOR N.J. BELL APPRAISALS KIDS N.M. PUBLIC RELATIONS SHACKS LAWN CARE NANCY'S LOFT &RESTAURANT SHELL SEA'S CAFE & CONVENIENCE NATURE'S WAY LANDSCAPES SIDERMAN SIDING & RENOVATIONS NEW CANADA KOUNTRY CRAFTS SIGNS BY SOJOURN NEW SCOTLAND KITCHEN & CONSTRUCTION SILVER BIRCH FIBRES NEW SCOTLAND SMOKEHOUSE SIMPLY WEDDINGS NIGHT & DAY MEDIA DISTRIBUTION SJC SALES & MARKETING NO JOB TOO SMALL SLAINTE GU SOIRRAIDH MASSAGE THERAPY NOBLE FRIENDS' STABLE SMITH'S COMPUTING ASSISTANCE (SCA) NOOSA CONSTRUCTION SERVICES SMOKEYJAK RUG PATTERNS NORSEMAN INDUSTRIAL SOJOURN MANUFACTURING NORTH OF 44 INTERACTIVE SOFTWARE SOJOURN TRAFFIC CONTROL NOVA HOME IMPROVEMENTS SOLITUDE PROPERTY MANAGEMENT NOVA SCOTIAN ECLECTIC MARKETING PUBLISHERS SOMETHING DONE CONTRACTING SERVICES NOVA TAXI SONGQUEST PRODUCTIONS NOVAUTO IMPORTS SOU'WEST VENDING NXT LEVEL BUSINESS AND PERSONAL COACHING SOUTH END DINER OCEAN VISTA CRAFTS SOUTH SHORE FIREWOOD OMEGA CONVENIENCE ENTERPRISES SOUTHWEST NOVA CATERING ONLY BECAUSE, JEWELLERY COLOURS AND HOPES SS&J ENTERPRISE TANNING SALON OUT OF THE BROOM CLOSET COFFEE & BOOKS STARK'S USED CARS OWEN MCCAUSLAND PAINTING STARR JEWELLERY & GIFTS OXFORD METALS STELLAR VIBRATIONS - REIKI/QUANTUM TOUCH P. W. SALES STEVE GILBERT FORKLIFT PALM CONSTRUCTION & ELECTRICAL STEVE'S BLOOMIN FLOWERS PARKERALUMA STEVE'S PERSONAL TRAINING PARRSBORO MERCANTILE TRADING SCENIC EXCURSIONS PAT'S PLACE BAR & RESTAURANT STITCHED UP! PAY LESS HOME MAINTENANCE & REPAIR STONE VALLEY LANDSCAPE DESIGN & CONSTRUCTION PEBBLE BEACH METAL DESIGNS STREET MEAT VENDING CART PETAL A NOTE SUE'S RESPITE AND INTERVENTION SERVICES PETTIPAS TRUCKING SUM CLEAN PHAZONE CLEANING SUMMER SAVORY PRESERVES PHIL BENARD CARPENTRY SUPERHERO SUNMAN ENTERTAINMENT ENTERPRISES PHOTOGRAPHS BY STEPH SUPREME DRYWALL & PAINTING PHOTOGRAPHY 64 SYDNEY GAIL VINTAGE HOME & BATH PIKE TECHNICAL SERVICES SYDNEY NAIL SALON PLAINS ANIMAL HOSPITAL T & G DISTRIBUTORS PLAN-IT FINANCIAL & MANAGEMENT SERVICES TAHER PAINTING PRO GREEN LANDSCAPING TAK MANUFACTURING AND FABRICATION PRODUCTS INOVATION POLISH & ACCESSORIES TAKE THYME CATERING AND TAKE HOME FOOD PROS DRYWALL TAN THE MAN SATELLITE SOURCE PUDGY PIG BIRD TOYS TAY - J TRUCKING QUIGLEY'S KWIKWAY & DELI TC DETAIL R. CHAPMAN PROPERTIES TEKIX WEB DESIGN R. LUCAS PAINTING TERLIN PROPERTIES R.T.MARKETING TES-CAD RAILWAY SELF STORAGE THE CHIP & PUTT COURSE REAL INDUSTRY RECORDS THE COMMODORE APARTMENTS RED: RESEARCH, EDITORIAL AND DESIGN THE ELDER HELPER COMPANY REDDEN AUTO SERVICES THE GLASS FACTORY REFLECTIONS ON COLOR THE JIMMY SWIFT BAND ENTERTAINMENT REGIONAL COMPOSTING SERVICES THE KILLAM STUDIO RENAISSANCEA/C & HEAT PUMPS THE KNOW ZONE RENEE K 3D DESIGNS THE L WORD CONSULTING RETRO RUNWAY FASHIONS THE MERCHANT TAVERN REYAD DAJANI REAL ESTATE THE MOBILE BBQ HUT RICK'S PAINTING & DECORATING THE MORNING GLORY BED & BREAKFAST RIMA BEAUTY EXPRESS THE PAINT SHOP SPECIALTY FINISHES RIZK'S PROPERTY CARE THE PIZZA ROOM ROGER'S APPLIANCE REPAIR & SECURITY THE VALLEY CLOTH DIAPER COMPANY ROMAN EMPIRE PROPERTY DEVELOPMENT THE WICKWIRE HOUSE BED & BREAKFAST RUM HOLLOW SEASIDE BED & BREAKFAST THIS & THAT RECYCLED FASHIONS RUMOUR CREATIVE GRAPHIC DESIGN TIMBER LANDSCAPING SERVICE S. SAULNIER'S DRYWALL TOM MOORE CONTRACTING

© NS Office of the Royal Gazette. Web version. 1064 The Royal Gazette, Wednesday, June 9, 2010

TONY KEIZER'S AUTOMOTIVE SERVICES He has also filed an Interlocutory Application for TOTAL PEST ELIMINATION an order to requiring the Tideview Terrace nursing TOULANY'S PIZZA home and Dr. John D. Black to disclose the Testator’s TRACK ME DOWN VOIP SOLUTIONS TRANS-METRO RENOVATIONS medical records in their possession. The Interlocutory TROPICAL SENSATIONS TANNING AESTHETICS AND HAIR Application is to be heard on June 2, 2010, at 9:30 DESIGN a.m. by a Judge of the Probate Court sitting in TRURO IT SUPPORT NOW Chambers at 119 Queen Street, Digby, Nova Scotia. TUBES 'N TUBS BULK FOOD STORE TURTLEMUSIK TWIN PINES CONTRACTING The affidavit of Jason Thibault and Harry Sabean U-NAME-IT KNITTING CREATIONS in Form 46, a copy of which is attached to this Notice UNAMA'KI STUDENT FIRE WOOD of Application, is filed in support of the Application of UPTONS PAINTING solemn proof of the Will. UR BEST CHOICE FINANCIAL GROUP URBAN DWELLERS DECORATING RESOURCE The affidavit of D. Brian Newton, Q.C. is filed in VALLEY PROPERTY MAINTENANCE VALLEY ROYAL CONSTRUCTION supprt of the Interlocutory Application. VWW CAPITAL MANAGEMENT WALL PREPRESS REPAIR NOTICE: If you contest any part of the application WARREN KATZ PAINTING you must complete and file a notice of objection in WATER-RITES Form 47 with the court, and then serve the notice of WAYNE M. KELLY MAIL BOXES ETC. objection on the personal representative and each WEKATESK PLANNING & DEVELOPMENT WINTON AND SON HOME MAINTENANCE AND REPAIR person interested in the estate. WIRED UP CONSULTING WOOD MOTORS LEASING If you do not file and serve a notice of objection you WOODSHACK INTERNET TECHNOLOGIES will not be entitled to any notice of further proceedings XEL MARKETING SOLUTIONS and you may only make representations at the hearing XISTNS INTERIOR ARTISTRY with the permission of the registrar or judge. YNIWDI CONTRACTING ZEDEX THEATRE ZERO VU AUDIO PRODUCTION If you do not come to the hearing in person or as represented by your lawyer the court may give the Dated at Halifax, Province of Nova Scotia, on applicant what they want in your absence. You will June 5, 2010. be bound by any order the court makes.

Registry of Joint Stock Companies Therefore, if you contest any part of this Hayley Clarke, Registrar application you or your lawyer must file and serve a notice of objection in Form 47 and come to the IN THE COURT OF PROBATE FOR NOVA SCOTIA hearing. IN THE ESTATE OF Nelson Teabo, Deceased DATED May 3, 2010 Notice of Application (S.64(3)(a)) Luke A. Craggs Solicitor for the Applicant The Applicant, Jason Thibault, grandson and the Newton & Associates last living heir of the Testator, has applied to the 192 Wyse Road, Suite 5 Judge of the Probate Court of Nova Scotia, at the Dartmouth NS B3A 1M9 Probate District of Digby, 119 Queen Street, Digby, Telephone: (902) 468-9802; Fax: (902) 468-9806 Nova Scotia for solemn proof of the Testator’s Will, Email: [email protected] pursuant to S. 31 of the Probate Act. 1142 May 26-2010 - (3iss)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1065

ANNUAL REPORT

LAW ENFORCEMENT JUSTIFICATION PROVISIONS PURSUANT TO SECTION 25.3 OF THE CRIMINAL CODE For the period of February 1, 2007 through January 31, 2008

TABLE OF CONTENTS

I. INTRODUCTION

II. OVERVIEW OF THE LAW ENFORCEMENT JUSTIFICATION REGIME

III. STATISTICS i. Temporary Designation ii. Authorizations for Specific Acts and Omissions iii. Instances of Public Officers proceeding without senior official authorization

IV. CONCLUSION

ATTORNEY GENERAL OF NOVA SCOTIA - ANNUAL REPORT ON THE LAW ENFORCEMENT JUSTIFICATION PROVISIONS

1. INTRODUCTION

Sections 25.1-25.4 of the Criminal Code provide a limited justification for otherwise illegal acts and omissions committed by law enforcement officers (and those acting under their direction) while investigating an offence under federal law, enforcing a federal law, or investigating criminal activity.

The law enforcement justification provisions also establish a system of accountability under which the competent authority, the Attorney General of Nova Scotia, is required1 to make public an annual report on the use of specific portions of the law enforcement justification provisions by members of the municipal police agencies designated by the Attorney General of Nova Scotia.

In particular, the Attorney General must report:

! how many times a senior official made temporary designations under the provisions; 2

! how many times a senior official authorized a public officer to commit an act or omission that would otherwise constitute an offence, and that is likely to result in loss of or serious damage to property, or directed an agent to commit an act or omission that would otherwise constitute an offence; 3

! how many times a public officer proceeded without such an authorization from a senior official, due to exigent circumstances; 4

! the nature of the conduct being investigated in these instances; 5 and

! the types of justified acts or omissions, which would otherwise constitute offences committed in these instances.6

This report addresses use of specific portions of the law enforcement justification provisions from February 1, 2007 - January 31, 2008 for municipal police members designated by the Attorney General of Nova Scotia. The Solicitor General of Canada is responsible for and has reported on the same provisions for all members of the Royal Canadian Mounted Police.

II. OVERVIEW OF THE LAW ENFORCEMENT JUSTIFICATION REGIME

© NS Office of the Royal Gazette. Web version. 1066 The Royal Gazette, Wednesday, June 9, 2010

In April 1999, the Supreme Court of Canada's judgment in R. v. Campbell and Shirose declared that under the common law, police were not immune from criminal liability for criminal acts they committed during an investigation. The Court also stated that, "if some form of public interest immunity is to be extended to the police……it should be left to Parliament to delineate the nature and scope of the immunity and the circumstances in which it is available."7

On December 18, 2001, Bill C-24, An Act to Amend the Criminal Code (Organized Crime and Law Enforcement), received Royal Assent. While most portions of Bill C-24 came into force on January 7, 2002, the law enforcement justification provisions, set out in sections 25.1-25.4 of the Criminal Code, were only proclaimed on February 1, 2002, to allow time for the training and preparation of law enforcement personnel.

The law enforcement justification provisions respond to the judgment in Campbell and Shirose by providing a limited justification for otherwise illegal acts and omissions committed by law enforcement officers (and others acting under their direction) while investigating an offence under federal law, enforcing a federal law, or investigating criminal activity. They also establish a system of accountability.

An essential element of the law enforcement justification provisions is that they apply to designated public officers only.8 In the case of RCMP members, the Solicitor General of Canada is the competent authority responsible for making designations.9 In the case of Municipal Police Officers in Nova Scotia, the Attorney General of Nova Scotia is the competent authority responsible for making designations. The Attorney General of Nova Scotia did not designate any public officers (in Nova Scotia municipal police officers potentially from twelve different municipal police forces) during this reporting period, namely February 1, 2007- January 31, 2008.

The law enforcement justification provisions provide a designated public officer with a defence in law to the extent that his or her conduct is reasonable and proportional under the circumstances. Certain types of conduct, such as intentionally causing bodily harm, violating the sexual integrity of a person and willfully attempting to obstruct, pervert or defeat the course of justice, are excluded from the justification provisions.10

The Attorney General is responsible for designating a senior official, who then advises the Attorney General on public officer designations.11 Under ordinary circumstances, only the Attorney General may issue public officer designations to municipal police members; however, in exigent circumstances, the senior official may make temporary public officer designations. The senior official may designate a public officer for a period of 48 hours or less if the senior official believes that due to exigent circumstances, it is not feasible for the Attorney General to designate a public officer and under the circumstances, the public officer would be justified in committing an act or omission that would otherwise constitute an offence.12

A public officer must receive a written authorization from the senior official for acts or omissions that would otherwise constitute an offence and that would likely result in loss of, or serious damage to, property, or for directing another person to commit an act or omission that would otherwise constitute an offence.13

A public officer may only proceed without a written authorization from a senior official for acts or omissions that would otherwise constitute an offence and that would likely result in loss of or serious damage to property, or for directing another person to commit an act or omission that would otherwise constitute an offence, under very limited circumstances. He or she must believe, on reasonable grounds, that the grounds for obtaining an authorization exist, but it is not feasible under the circumstances to obtain the authorization, and that the act or omission is necessary to:

! preserve the life or safety of a person;

! avoid compromising the identity of a public officer acting in an undercover capacity, a confidential informant, or a person acting covertly under the direction and control of a public officer; or

! prevent the imminent loss or destruction of evidence of an indictable offence.14

III. STATISTICS

III.I Temporary Designations

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1067

Paragraphs 25.3(1)(a), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of temporary public officer designations made by the senior official.15

! The nature of the conduct being investigated in these cases.

! The nature of the justified acts or omissions, which would otherwise constitute offences, that were committed by the designated public officer.

From February 1, 2007 through January 31, 2008, no temporary designations made by senior officials.

III.II Authorizations for Specific Acts and Omissions

Paragraphs 25.3(1)(b), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of cases in which the senior official:

< authorized a public officer to commit a justified act or omission that would otherwise constitute an offence and that would likely result in loss of or serious damage to property, or

< authorized a public officer to direct another person to commit a justified act or omission that would otherwise constitute an offence.18

! The nature of the conduct being investigated in these cases.

! The nature of the justified acts or omissions, which would otherwise constitute offences, that were committed.

From February 1, 2007 through January 31, 2008, no authorizations were granted for directing another person to commit a justified act or omission that would otherwise constitute an offence.

From February 1, 2007 through January 31, 2008, no authorizations were granted to public officers to commit justified acts or omissions that would otherwise constitute offences and that would likely result in loss of or serious damage to property.

III.III Instances of Public Officers Proceeding Without Senior Official Authorization

Paragraphs 25.3(1)(c), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of times that public officers proceeded without the senior official's authorization, based on reasonable grounds to believe that the grounds for obtaining an authorization existed and that the justified act or omission that would otherwise constitute an offence was necessary due to exigent circumstances.19

! The nature of the conduct being investigated when public officers proceeded in this manner.

! The nature of the justified acts or omissions, which would otherwise constitute offences that were committed when the public officers proceeded in this manner.

From February 1, 2007 through January 31, 2008, no public officers proceeded without the senior official's written authorization in these circumstances.

IV. CONCLUSION

Between February 1, 2007 and January 31, 2008, no powers under the law enforcement justifcation provisions have been exercised by municipal police in Nova Scotia.

© NS Office of the Royal Gazette. Web version. 1068 The Royal Gazette, Wednesday, June 9, 2010

Nova Scotia’s focus regarding the law enforcement justification provisions has been in keeping with the experience of the Solicitor General of Canada and the RCMP. We will carefully oversee the exercise of any powers under sections 25.1 to 25.4 of the Criminal Code by municiple police in Nova Scotia.

Signed this 1st day of June, 2010.

Ross Landry Minister of Justice & Attorney General of Nova Scotia

Endnotes 1 Criminal Code of Canada, R.S.C. 1985, c. C-45, section 25.3 [hereinafter Code]. 2 Ibid., subsection 25.1(6). 3 Ibid., paragraph 25.1(9)(a). 4 Ibid., paragraph 25.1(9)(b). 5 Ibid., paragraph 25.3(1)(d). 6 Ibid., paragraph 25.3(1)(e). 7 R. v. Campbell and Shirose, [1999] 1 S.C.R. 565. 8 Code, supra note 1, paragraph 25.1(8)(b). 9 Ibid., paragraph 25.1(1)(a). 10 Ibid., paragraph 25.1(8)(c). 11 Ibid., subsections 25.1(1) and 25.1(5) 12 Ibid., subsection 25.1(6). 13 Ibid., paragraph 25.1(9)(a). 14 Ibid., paragraph 25.1(9)(b). 15 Ibid., subsection 25.1(6). 16 R.S.C. 1985, c. R-2, section 4. 17 SOR/96-484, sections 44, 46 and 47. 18 Code, supra note 1, paragraph 25.1(9)(a). 19 Ibid., paragraph 25.1(9)(b).

ANNUAL REPORT

LAW ENFORCEMENT JUSTIFICATION PROVISIONS PURSUANT TO SECTION 25.3 OF THE CRIMINAL CODE For the period of February 1, 2008 through January 31, 2009

TABLE OF CONTENTS

I. INTRODUCTION

II. OVERVIEW OF THE LAW ENFORCEMENT JUSTIFICATION REGIME

III. STATISTICS i. Temporary Designation ii. Authorizations for Specific Acts and Omissions iii. Instances of Public Officers proceeding without senior official authorization

IV. CONCLUSION

ATTORNEY GENERAL OF NOVA SCOTIA - ANNUAL REPORT ON THE LAW ENFORCEMENT JUSTIFICATION PROVISIONS

1. INTRODUCTION

Sections 25.1-25.4 of the Criminal Code provide a limited justification for otherwise illegal acts and omissions committed by law enforcement officers (and those acting under their direction) while investigating an offence under federal law, enforcing a federal law, or investigating criminal activity.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1069

The law enforcement justification provisions also establish a system of accountability under which the competent authority, the Attorney General of Nova Scotia, is required1 to make public an annual report on the use of specific portions of the law enforcement justification provisions by members of the municipal police agencies designated by the Attorney General of Nova Scotia.

In particular, the Attorney General must report:

! how many times a senior official made temporary designations under the provisions; 2

! how many times a senior official authorized a public officer to commit an act or omission that would otherwise constitute an offence, and that is likely to result in loss of or serious damage to property, or directed an agent to commit an act or omission that would otherwise constitute an offence; 3

! how many times a public officer proceeded without such an authorization from a senior official, due to exigent circumstances; 4

! the nature of the conduct being investigated in these instances; 5 and

! the types of justified acts or omissions, which would otherwise constitute offences committed in these instances.6

This report addresses use of specific portions of the law enforcement justification provisions from February 1, 2008 - January 31, 2009 for municipal police members designated by the Attorney General of Nova Scotia. The Solicitor General of Canada is responsible for and has reported on the same provisions for all members of the Royal Canadian Mounted Police.

II. OVERVIEW OF THE LAW ENFORCEMENT JUSTIFICATION REGIME

In April 1999, the Supreme Court of Canada's judgment in R. v. Campbell and Shirose declared that under the common law, police were not immune from criminal liability for criminal acts they committed during an investigation. The Court also stated that, "if some form of public interest immunity is to be extended to the police……it should be left to Parliament to delineate the nature and scope of the immunity and the circumstances in which it is available."7

On December 18, 2001, Bill C-24, An Act to Amend the Criminal Code (Organized Crime and Law Enforcement), received Royal Assent. While most portions of Bill C-24 came into force on January 7, 2002, the law enforcement justification provisions, set out in sections 25.1-25.4 of the Criminal Code, were only proclaimed on February 1, 2002, to allow time for the training and preparation of law enforcement personnel.

The law enforcement justification provisions respond to the judgment in Campbell and Shirose by providing a limited justification for otherwise illegal acts and omissions committed by law enforcement officers (and others acting under their direction) while investigating an offence under federal law, enforcing a federal law, or investigating criminal activity. They also establish a system of accountability.

An essential element of the law enforcement justification provisions is that they apply to designated public officers only.8 In the case of RCMP members, the Solicitor General of Canada is the competent authority responsible for making designations.9 In the case of Municipal Police Officers in Nova Scotia, the Attorney General of Nova Scotia is the competent authority responsible for making designations. The Attorney General of Nova Scotia did not designate any public officers (in Nova Scotia municipal police officers potentially from twelve different municipal police forces) during this reporting period, namely February 1, 2008- January 31, 2009.

The law enforcement justification provisions provide a designated public officer with a defence in law to the extent that his or her conduct is reasonable and proportional under the circumstances. Certain types of conduct, such as intentionally causing bodily harm, violating the sexual integrity of a person and willfully attempting to obstruct, pervert or defeat the course of justice, are excluded from the justification provisions.10

© NS Office of the Royal Gazette. Web version. 1070 The Royal Gazette, Wednesday, June 9, 2010

The Attorney General is responsible for designating a senior official, who then advises the Attorney General on public officer designations.11 Under ordinary circumstances, only the Attorney General may issue public officer designations to municipal police members; however, in exigent circumstances, the senior official may make temporary public officer designations. The senior official may designate a public officer for a period of 48 hours or less if the senior official believes that due to exigent circumstances, it is not feasible for the Attorney General to designate a public officer and under the circumstances, the public officer would be justified in committing an act or omission that would otherwise constitute an offence.12

A public officer must receive a written authorization from the senior official for acts or omissions that would otherwise constitute an offence and that would likely result in loss of, or serious damage to, property, or for directing another person to commit an act or omission that would otherwise constitute an offence.13

A public officer may only proceed without a written authorization from a senior official for acts or omissions that would otherwise constitute an offence and that would likely result in loss of or serious damage to property, or for directing another person to commit an act or omission that would otherwise constitute an offence, under very limited circumstances. He or she must believe, on reasonable grounds, that the grounds for obtaining an authorization exist, but it is not feasible under the circumstances to obtain the authorization, and that the act or omission is necessary to:

! preserve the life or safety of a person;

! avoid compromising the identity of a public officer acting in an undercover capacity, a confidential informant, or a person acting covertly under the direction and control of a public officer; or

! prevent the imminent loss or destruction of evidence of an indictable offence.14

III. STATISTICS

III.I Temporary Designations

Paragraphs 25.3(1)(a), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of temporary public officer designations made by the senior official.15

! The nature of the conduct being investigated in these cases.

! The nature of the justified acts or omissions, which would otherwise constitute offences, that were committed by the designated public officer.

From February 1, 2008 through January 31, 2009, no temporary designations made by senior officials.

III.II Authorizations for Specific Acts and Omissions

Paragraphs 25.3(1)(b), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of cases in which the senior official:

< authorized a public officer to commit a justified act or omission that would otherwise constitute an offence and that would likely result in loss of or serious damage to property, or

< authorized a public officer to direct another person to commit a justified act or omission that would otherwise constitute an offence.18

! The nature of the conduct being investigated in these cases.

! The nature of the justified acts or omissions, which would otherwise constitute offences, that were committed.

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1071

From February 1, 2008 through January 31, 2009, no authorizations were granted for directing another person to commit a justified act or omission that would otherwise constitute an offence.

From February 1, 2008 through January 31, 2009, no authorizations were granted to public officers to commit justified acts or omissions that would otherwise constitute offences and that would likely result in loss of or serious damage to property.

III.III Instances of Public Officers Proceeding Without Senior Official Authorization

Paragraphs 25.3(1)(c), (d) and (e) of the Criminal Code require the following information to be made public:

! The number of times that public officers proceeded without the senior official's authorization, based on reasonable grounds to believe that the grounds for obtaining an authorization existed and that the justified act or omission that would otherwise constitute an offence was necessary due to exigent circumstances.19

! The nature of the conduct being investigated when public officers proceeded in this manner.

! The nature of the justified acts or omissions, which would otherwise constitute offences that were committed when the public officers proceeded in this manner.

From February 1, 2008 through January 31, 2009, no public officers proceeded without the senior official's written authorization in these circumstances.

IV. CONCLUSION

Between February 1, 2008 and January 31, 2009, no powers under the law enforcement justifcation provisions have been exercised by municipal police in Nova Scotia.

Nova Scotia’s focus regarding the law enforcement justification provisions has been in keeping with the experience of the Solicitor General of Canada and the RCMP. We will carefully oversee the exercise of any powers under sections 25.1 to 25.4 of the Criminal Code by municiple police in Nova Scotia.

Signed this 1st day of June, 2010.

Ross Landry Minister of Justice & Attorney General of Nova Scotia

Endnotes 1 Criminal Code of Canada, R.S.C. 1985, c. C-45, section 25.3 [hereinafter Code]. 2 Ibid., subsection 25.1(6). 3 Ibid., paragraph 25.1(9)(a). 4 Ibid., paragraph 25.1(9)(b). 5 Ibid., paragraph 25.3(1)(d). 6 Ibid., paragraph 25.3(1)(e). 7 R. v. Campbell and Shirose, [1999] 1 S.C.R. 565. 8 Code, supra note 1, paragraph 25.1(8)(b). 9 Ibid., paragraph 25.1(1)(a). 10 Ibid., paragraph 25.1(8)(c). 11 Ibid., subsections 25.1(1) and 25.1(5) 12 Ibid., subsection 25.1(6). 13 Ibid., paragraph 25.1(9)(a). 14 Ibid., paragraph 25.1(9)(b). 15 Ibid., subsection 25.1(6). 16 R.S.C. 1985, c. R-2, section 4. 17 SOR/96-484, sections 44, 46 and 47. 18 Code, supra note 1, paragraph 25.1(9)(a). 19 Ibid., paragraph 25.1(9)(b).

© NS Office of the Royal Gazette. Web version. 1072 The Royal Gazette, Wednesday, June 9, 2010

FORM 17A NSUARB - PAM-10-27

NOVA SCOTIA UTILITY AND REVIEW BOARD

IN THE MATTER OF THE MOTOR CARRIER ACT -and- IN THE MATTER OF THE APPLICATION of Antigonish Seniors Care Van Society to amend Motor Carrier License No. 2693

NOTICE OF APPLICATION

TAKE NOTICE THAT ANTIGONISH SENIORS CARE VAN SOCIETY of 64 Pleasant Street, Antigonish, Nova Scotia, B2G 1W7, filed an Application with the Motor Carrier Division on May 20, 2010, for an Amendment to Motor Carrier License No. 2693 and the Application was received by the Clerk of the Board on May 26, 2010, requesting the following:

RATES, TOLLS AND CHARGES:

Amend Schedule D, Rates, Tolls and Charges by deleting its existing Schedule and replacing it with the proposed Schedule below:

ALL RATES ARE PER RETURN TRIP

Location Current Proposed New Rate Rate

SOUTH RIVER ROAD AREA

GREENWOLD AND GRANDVIEW DIRVE 9.00 12.00 SKINNERS 10.00 13.00 GLENAIR ESTATES 12.00 15.00 POMQUET RIVER ANDHEATHERTON 18.00 21.00 AFTON RESERVE 22.00 25.00 BAYFIELD WHARF AND AFTON 223.00 26.00 TRACADIE 25.00 28.00 MERLAND 28.00 31.00 ST. PETER'S HALL 29.00 32.00 MONASTERY 30.00 33.00 LONWOOD 33.00 36.00 UPPER BIG TRACADIE 35.00 38.00 HAVRE BOUCHER 40.00 43.00 CANSO CAUSEWAY (TIM'S AULD'S COVE) 45.00 48.00

WILLIAM'S POINT AND BEECH HILL AREA

VICTOR BOUCHER AND JACK MACGILLIVRAY 10.00 13.00 GILFOY ROAD AND RED SCHOOL HOUSE 11.00 14.00 END OF POINT ROAD 12.00 15.00 ED PELLY 12.00 15.00 END OF BEECH HILL 14.00 17.00

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1073

SOUTH SIDE HARBOUR AREA

SOUTH SIDE TURNOFF AND CHARLIE KENNEDY'S 12.00 15.00 CHARLIE CAMERON 14.00 17.00 JOHN FRASER 15.00 18.00 KINGSLEY BROWN 18.00 21.00 SOUTH SIDE BEACH 19.00 22.00

POMQUET AREA

TAYLOR'S ROAD TURNOFF 13.00 16.00 TAYLOR'S ROAD CROSSING 14.00 17.00 BERNIE WALSH AND POMQUET CHURCH 18.00 21.00 POMQUET POINT 21.00 24.00 MONK'S HEAD 22.00 25.00

NORTH GRANT AREA

SYLVAN VALLEY 9.00 12.00 NORTH GRANT TRAILOR COURT 11.00 14.00 MARYVALE CHURCH 16.00 19.00 MARYVALE HALL 19.00 22.00 MALIGNANT COVE AND BIG MARSH 20.00 23.00 ARISAIG AND GEORGEVILLE 25.00 28.00 MCARRAS BROOK 30.00 33.00 LIVINGSTONE'S COVE 27.00 30.00

CLYDESDALE AREA

PRESCOTT SMITH 9.00 12.00 PLEASANT VALLEY ROAD 10.00 13.00 CLYDESDALE BRIDGE 11.00 14.00 END OF CLYDESDALE 13.00 16.00 MURPHY ROAD 12.00 15.00 MOUNTAIN VIEW DRIVE 11.00 14.00 MACDONALD ROAD 14.00 18.00 TURN OFF JAMES MACLELLAN 16.00 19.00

ST. ANDREWS AND DUNMORE

BORDENS 12.00 15.00 LEO MCCARRON 14.00 17.00 ST. ANDREWS CHURCH 16.00 19.00 MARYDALE 19.00 22.00 CROFT AND BEAULY 20.00 23.00 LOWER SPRINGFIELD 23.00 26.00

© NS Office of the Royal Gazette. Web version. 1074 The Royal Gazette, Wednesday, June 9, 2010

UPPER SPRINGFIELD 27.00 30.00 CALEDONIA 25.00 28.00

FRASER'S MILLS

FISH HATCHERY 22.00 25.00 LOCH KATRINE AND ARGYLE 30.00 33.00

HEATHERTON AREA

HEATHERTON CHURCH 18.00 21.00 FRASER'S GRANT OR END OF BLACK AVON 23.00 26.00 END OF GLASSBURN OR NEW FRANCE 27.00 30.00 ALDER RIVER 30.00 33.00

WEST RIVER AREA

PONDEROSA DRIVE 9.00 12.00 CHISHOLM'S TRAILER COURT 10.00 13.00 PINEVALE ROAD TURNOFF 12.00 15.00 PURLBROOK TURNOFF 13.00 16.00 GASPEREAUX LAKE TURNOFF 14.00 17.00 ST. JOSEPH'S CHURCH 16.00 19.00 CROSS ROADS OHIO 23.00 26.00

ADDINGTON FORKS AREA

ADDINGTON LANE 10.00 13.00 TOLSEN'S SUBDIVISION 11.00 14.00 ADDINGTON FORKS 17.00 20.00 BEAVER MEADOW 18.00 21.00 KEPPOCH SKI TOW 20.00 23.00

GLEN ROAD AND PINEVALE AREA

CHISHOLM ROAD 17.00 20.00 A. J. GILLIS 22.00 25.00

ASHDALE AND LOCHABER AREA

AUBREY DRUHAN 15.00 18.00 GLEN ALPINE 20.00 23.00 OLD MIDDLETON ROAD 22.00 25.00 COPPER LAKE 25.00 28.00 GUYSBOROUGH COUNTY LINE 27.00 30.00 SOUTH LOCHABER 30.00 33.00

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1075

CLOVERVILLE AREA

GOLF CLUB 9.00 12.00 CROSSROADS 11.00 14.00 FIRE TOWER 12.00 15.00 BIG MARSH 20.00 23.00

JAMES RIVER AREA

LOBSTER TREAT 9.00 12.00 SOMER'S ROAD 10.00 13.00 END OF SOMER'S ROAD 12.00 15.00 BEATON'S TRAILER COURT 11.00 14.00 BRIERLY BROOK (OLD SCHOOL ROAD) 12.00 15.00 JAMES RIVER 17.00 20.00 BEAVER MOUNTAIN PARK 20.00 23.00 MARSHY HOPE 21.00 24.00 BARNEY'S RIVER 25.00 28.00

HARBOUR ROAD

BETHANY 9.00 9.00 MACKIN ROAD 10.00 13.00 SEABRIGHT 13.00 13.00 MAHONEY'S BEACH 16.00 19.00 JIMTOWN & CRYSTAL CLIFFS 17.00 20.00 MORRISTOWN AND CRIBBON'S POINT 19.00 22.00 LAKEVALE CHURCH 22.00 25.00 CAPE GEORGE 25.00 28.00 BALLANTYNE'S COVE 22.00 25.00

A copy of the Application and particulars thereof may be seen at the offices of the Board, Suite 300, 1601 Lower Water Street, Halifax, Nova Scotia.

Anyone wishing to object to this Application must file in writing by 4:00 p.m. on Wednesday, June 30, 2010.

If no objections are received the Board may grant the Application without a hearing.

NOTE: The date of a public hearing will not be further advertised in the Royal Gazette.

DATED at Halifax, Nova Scotia this 2nd day of June 2010.

Antigonish Seniors Care Van Society NAME OF APPLICANT

June 2-2010 - (2iss)

© NS Office of the Royal Gazette. Web version. 1076 The Royal Gazette, Wednesday, June 9, 2010

CITATION NOTICES

To the heirs, creditors, legates, next of kin and persons in any way interested in any of the undernoted estates WHEREAS petition has been presented by the representative or representatives of the estate, praying that a day may be fixed for the passing of their accounts as such representative for a partial or full settlement of said estates. You are therefore entitled to appear before the Court of Probate at the time and place set out below to attend the adjudication of the claims of the creditors, or other persons, if any, the taking of the said accounts and the distribution of the estate according to law and to show cause, if you have any, why the estate should not be passed and the estate partially or finally closed.

CITATION NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO NEW CITATIONS

CITATION NOTICES BEING PUBLISHED FOR THE SECOND OR SUBSEQUENT TIME

ESTATE OF: Place of Closing at Registrar or Deputy Registrar Date and Time of Closing the Court of Probate Date of First Insertion NO CITATIONS

ESTATE NOTICES

All persons having legal demands against any of the undernoted estates shall render the same, duly attested, within six months from the date of the first advertisement hereof; and all persons indebted to the said estate are required to make immediate payment to the Personal Representative noted.

ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BARBER, Muriel Lillian Charles Edward Barber (Ex) Hector J. MacIsaac Plymouth, Pictou County c/o Hector J. MacIsaac MacIsaac & Clarke April 8-2010 MacIsaac & Clarke PO Box 849 PO Box 849 Stellarton NS B0K 1S0 Stellarton NS B0K 1S0 June 9-2010 - (6m)

BENOIT, Edith Genevieve Wallace Ronald Lowe (Ex) Catherine S. Walker, QC Glades Lodge, Halifax 3468 St. Andrew’s Avenue 200-2742 Robie Street Halifax Regional Municipality Halifax NS B3L 3Y1 Halifax NS B3K 4P2 May 26-2010 June 9-2010 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1077

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration BOERS, Carel J. C. Frederick Boers Patrick C. Lamey Port Hawkesbury Nursing Home 26 Wallace Street, PO Box 161 409 Granville Street Port Hawkesbury, Inverness County Mulgrave NS B0E 2C0 Port Hawkesbury NS B9A 2M5 May 31-2010 and Ronald J. Boers June 9-2010 - (6m) 100 St. Bridget Street New Glasgow NS B2H 5X3 (Exs)

CALDWELL, Vera Mae Edward Roland Caldwell (Ex) Harold G. S. Adams, QC McKay Section, Hants County #27 - 275 Woodridge Drive SW 189 Gerrish Street May 18-2010 Calgary AB T2W 4S4 PO Box 2379 Windsor NS B0N 2T0 June 9-2010 - (6m)

CARMICHAEL, Agnes Edna Royal Trust Corporation of Canada J. Walter Thompson, QC Halifax, Halifax Regional Municipality R. Douglas Carmichael and Burke Thompson May 28-2010 Catherine A. Wyld (Exs) 200-5162 Duke Street c/o J. Walter Thompson, QC PO Box 307 Burke Thompson Halifax NS B3J 2N7 200-5162 Duke Street June 9-2010 - (6m) PO Box 307 Halifax NS B3J 2N7

CLOUTIER, Rene J. A. Lisette Morrissey; David R. Melvin Halifax, Halifax Regional Municipality Loreen Boucher and 17 Prince Street, Suite 201 May 31-2010 Renee Grandy (Exs) PO Box 664 c/o David R. Melvin Dartmouth NS B2Y 3Y9 17 Prince Street, Suite 201 June 9-2010 - (6m) PO Box 664 Dartmouth NS B2Y 3Y9

ERNST, Homer Keith Natalie Lucille Ernst (Ex) Piotr Luczak Blockhouse, Lunenburg County 210 Langille Lake Road Burke & Macdonald May 6-2010 RR 1 Blockhouse NS B0J 1E0 28 King Street PO Box 549 Lunenburg NS B0J 2C0 June 9-2010 - (6m)

FERGUSON, Dorothy Public Trustee (Ad) M. Estelle Theriault, QC Windsor, Hants County 5670 Spring Garden Road Public Trustee May 25-2010 Suite 405 5670 Spring Garden Road PO Box 685 Suite 405 Halifax NS B3J 2T3 PO Box 685 Halifax NS B3J 2T3 June 9-2010 - (1m)

© NS Office of the Royal Gazette. Web version. 1078 The Royal Gazette, Wednesday, June 9, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration GILLIS, Scott Andrew James Henry Gillis and Trinda L. Ernst Kentville, Kings County Marjorie Elizabeth Gillis (Ads) 469 Main Street May 19-2010 c/o Trinda L. Ernst PO Box 98 469 Main Street Kentville NS B4N 3V9 PO Box 98 June 9-2010 - (6m) Kentville NS B4N 3V9

HENNESSEY, Murdock William MacLeod Donald Morrison Robert F. Risk Sydney, Cape Breton Regional 101 Kenwood Drive Sampson McDougall Municipality Sydney NS B1S 1T8 66 Wentworth Street, Suite 200 May 17-2010 and Jeanette Strachan Sydney NS B1P 6T4 6779 St. Peter’s Forchu Road June 9-2010 - (6m) Framboise NS B2J 1E3 (Exs)

HUTT, Murray Dalton Norman Dexter Hutt (Ex) David St. C. Bond Tantallon, Halifax Regional Municipality c/o David St. C. Bond 9977 St. Margaret’s Bay Road May 19-2010 9977 St. Margaret’s Bay Road Suite 209 Suite 209 Hubbards NS B0J 1T0 Hubbards NS B0J 1T0 June 9-2010 - (6m)

JOHNSON, Winnifred David Eugene Johnson (Ad) C. Hanson Dowell, QC Mountain Lea Lodge, Bridgetown c/o C. Hanson Dowell, QC 250 Main Street Annapolis County 250 Main Street PO Box 910 April 14-2010 PO Box 910 Middleton NS B0S 1P0 Middleton NS B0S 1P0 June 9-2010 - (6m)

KING, Father Raymond Alexander Leo Thomas Elmer King and Michael A. Tobin Harbourstone Enhanced Care Facility Helen Frances Ruth Coakley 254 Commercial Street Sydney, Cape Breton Regional (Exs) PO Box 1925 Municipality c/o Michael A. Tobin North Sydney NS B2A 3S9 June 1-2010 254 Commercial Street June 9-2010 - (6m) PO Box 1925 North Sydney NS B2A 3S9

KNICKLE, Muriel Luetta David Bruce Parks Piotr Luczak Lunenburg, Lunenburg County 11 Herman’s Island Road Burke & Macdonald May 7-2010 Martin’s Brook 28 King Street RR 3 Lunenburg NS B0J 2C0 PO Box 549 and Robert Lewis Parks Lunenburg NS B0J 2C0 69 Knickle Road, PO Box 178 June 9-2010 - (6m) Lunenburg NS B0J 2C0 (Exs)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1079

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration LANGILLE, James Garfield Florence Langille (Ad) Joel Sellers Westville, Pictou County PO Box 210 MacIntosh, MacDonnell & May 11-2010 Westville NS B0K 2A0 MacDonald 610 East River Road PO Box 368 New Glasgow NS B2H 5E5 June 9-2010 - (6m)

LEWIS, Ida Elizabeth Ralph Gordon Lewis and Jerome T. Langille Oxford, Cumberland County Debra Joyce Millard (Exs) 55 Church Street May 20-2010 c/o Jerome T. Langille PO Box 548 55 Church Street Amherst NS B4H 4A1 PO Box 548 June 9-2010 - (6m) Amherst NS B4H 4A1

LYNCH, Robert H. D’Arcy Lynch James R. Gogan Sydney, Cape Breton Regional 378 Cottage Road Sampson McDougall Municipality Sydney NS B1P 2G4 66 Wentworth Street, Suite 200 May 27-2010 and Hugh Lynch Sydney NS B1P 6T4 203-94 Bedros Lane June 9-2010 - (6m) Halifax NS B3M 4X3 (Exs)

MacDONALD, Shirley Carnell Nancy Linell MacDonald (Ex) Jane Gourley-Davis Halifax, Halifax Regional Municipality 523 Franklyn Street Patterson Law May 26-2010 Halifax NS B3H 3B2 10 Church Street PO Box 1068 Truro NS B2N 5B9 June 9-2010 - (6m)

MacKAY, Pansy Winnifred Roberta Lenora Arbuckle (Ex) Ian H. MacLean Caribou, Pictou County c/o Ian H. MacLean MacLean & MacDonald May 25-2010 MacLean & MacDonald 90 Coleraine Street 90 Coleraine Street PO Box 730 PO Box 730 Pictou NS B0K 1H0 Pictou NS B0K 1H0 June 9-2010 - (6m)

MacLEAN, Florence Ethel James MacLean William R. Burke Glace Bay, Cape Breton Regional 265 South Street 36 Union Street Municipality Glace Bay NS B1A 1W6 PO Box 86 May 26-2010 and Barbara Anderson Glace Bay NS B1A 5V1 581 Dingwall, PO Box 67 June 9-2010 - (6m) Dingwall NS B0C 1G0 (Exs)

MAHONEY, Delories Marguerite Carole Buchanan Morash (Ex) Elizabeth Cusack, QC Sydney, Cape Breton Regional 203 Westchester Road 15-3 Alder Point Road Municipality Collingwood Corner NS B0M 1E0 Bras d’Or NS B1Y 2K2 May 11-2010 June 9-2010 - (6m)

© NS Office of the Royal Gazette. Web version. 1080 The Royal Gazette, Wednesday, June 9, 2010

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration MARTIN, Elsie Marie Gail Marlene Martin Dudley & Company Necum Teuch, Halifax Regional (Administrator with Will c/o Gary S. Mang Municipality Annexed) 2255 13th Avenue, Suite 200 February 5-2010 35 Parkers Loop Road Regina SK S4P 0V6 Moser River NS B0J 2K0 June 9-2010 - (6m)

MARTIN, Eunice Louvain Sherrill Christine Pettigrew and Jerome T. Langille River Hebert, Cumberland County Carol Ellen O’Regan (Exs) 55 Church Street May 20-2010 c/o Jerome T. Langille PO Box 548 55 Church Street Amherst NS B4H 4A1 PO Box 548 June 9-2010 - (6m) Amherst NS B4H 4A1

McBEATH, Karen Muriel Elspeth Ross McBeath (Ex) Janet Nolan Conrad Halifax, Halifax Regional Municipality 114 Fairfax Drive, Apt. 111 Blackburn English May 26-2010 Halifax NS B3S 1J5 1595 Bedford Highway, Suite 231 Bedford NS B4A 3Y4 June 9-2010 - (6m)

McNAMARA, Mary Margaret Gary McNamara (Ex) P. Gregory MacIsaac Cleveland, Richmond County 1237 Whiteside Road 214 Granville Street March 31-2010 Cleveland NS B0E 1J0 Port Hawkesbury NS B9A 2G3 June 9-2010 - (6m)

NEWELL, Veronica Augustine Diane Shirley Nickerson (Ex) Celia J. Melanson Bear Point, Shelburne County PO Box 143 25C King Street May 17-2010 Barrington NS B0W 1E0 PO Box 562 Shelburne NS B0T 1W0 June 9-2010 - (6m)

NICKERSON, Wilma Ruth Merrick Layton Nickerson (Ex) Raymond B. Jacquard Overton, Yarmouth County 940 Highway 304 South, Overton Nickerson & Jacquard May 5-2010 Yarmouth County NS B5A 4A7 381 Main Street Yarmouth NS B5A 4B1 June 9-2010 - (6m)

PARNELL, Barbara Ruth Delena (Dodie) Mildred Ruth Allen C. Fownes Liverpool, Queens County Mezo (Ex) Fownes Law Offices Inc. May 21-2010 16 Wrenson Road 333 Main Street Toronto ON M4L 2G4 PO Box 1739 Liverpool NS B0T 1K0 June 9-2010 - (6m)

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1081

ESTATE OF: Personal Representative Solicitor for Personal Place of Residence of Deceased Executor (Ex) or Representative Date of Grant of Administrator (Ad) Date of the First Insertion Probate/Administration PATRIQUIN, Roy Oulton Marie Patriquin (Ex) Jerome T. Langille Wentworth, Cumberland County c/o Jerome T. Langille 55 Church Street May 20-2010 55 Church Street PO Box 548 PO Box 548 Amherst NS B4H 4A1 Amherst NS B4H 4A1 June 9-2010 - (6m)

PHILLIPS, James Edward Ronald Phillips (Ex) Gary J. Corsano (a.k.a. Edward James Phillips) 2870 Main-a-Dieu Road Sampson McDougall Louisbourg, Cape Breton Regional Main-a-Dieu NS B1C 1X5 66 Wentworth Street, Suite 200 Municipality Sydney NS B1P 6T4 May 21-2010 June 9-2010 - (6m)

ROBBINS, William Joseph Helene M. Robbins (Ex) June 9-2010 - (6m) Wedgeport, Yarmouth County PO Box 284 May 18-2010 Wedgeport NS B0W 3P0

SLAUENWHITE, Ronald William Louise Slauenwhite (Ex) Clyde A. Paul Timberlea, Halifax Regional Municipality 42 Johnson Avenue Clyde A. Paul & Associates May 19-2010 Timberlea NS B3T 1E3 349 Herring Cove Road Halifax NS B3R 1V9 June 9-2010 - (6m)

SPENCER, Veronica Mary Charles Barry Spencer (Ex) Trevor I. Hughes Saint Vincent’s Nursing Home, Halifax 10 Queen’s Court 1051 King Street Halifax Regional Municipality Lower Sackville NS B4C 2Z7 PO Box 3058 May 12-2010 Windsor NS B0N 2T0 June 9-2010 - (6m)

WALSH, Clarence Stephen (Steven) Elma Lettice and M. Mora B. Maclennan North Sydney John Lettice (Exs) 33 Archibald Avenue Cape Breton Regional Municipality c/o M. Mora B. Maclennan North Sydney NS B2A 2W6 May 21-2010 33 Archibald Avenue June 9-2010 - (6m) North Sydney NS B2A 2W6

WALSH, Edward Paul Linda Dalwood (Ex) P. Gregory MacIsaac Port Hawkesbury, Inverness County 22316 34 Avenue NW 214 Granville Street May 6-2010 Calgary AB T2L 0V2 Port Hawkesbury NS B9A 2G3 June 9-2010 - (6m)

WORRALL, Carole Margaret Brian Michael Worrall (Ex) Wayne R. Marryatt Halifax, Halifax Regional Municipality c/o Wayne R. Marryatt McInnes Cooper June 8-2010 McInnes Cooper 1300-1969 Upper Water Street 1300-1969 Upper Water Street PO Box 730 PO Box 730 Halifax NS B3J 2V1 Halifax NS B3J 2V1 June 9-2010 - (6m)

© NS Office of the Royal Gazette. Web version. 1082 The Royal Gazette, Wednesday, June 9, 2010

ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion.

Index of Estate Notices currently being published for the required six month period under Section 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) 424-8575. (Also, see information page at the back for address, fax and website details)

Estate Name Date of First Insertion

ADAMS, Ella Darlene...... May 26-2010 ADAMSSON, Jeffrey Clarence ...... January 20-2010 AITKEN, Wayne Lawrence...... December 9-2009 AL-MOLKY, Teresa ...... April 28-2010 ALLAN, Elgin Austin...... April 14-2010 ALLEN, Donald...... May 26-2010 ALLEN, Dorothy Patricia...... December 9-2009 ALLEN, Johanna Pearl...... March 3-2010 ALLSON, Albert Geoffrey ...... April 7-2010 AMERO, George James...... May 26-2010 AMERO, James Donald...... May 12-2010 ANDERSON, Lois Alice...... May 26-2010 ANDERSON, Thelma Elizabeth...... December 16-2009 ANDREWS, Elizabeth ...... December 23-2009 APTT, Carl Mansfield...... February 24-2010 ARNOLD, Florence Elizabeth...... March 17-2010 ARNOLD, George Christopher ...... March 10-2010 ASH, Francis James Albert...... May 19-2010 ASHLEY, Lorna Shirley ...... April 7-2010 ASHTON, Jennie Maude...... February 10-2010 ATKINSON, Ted Rockwell...... March 3-2010 ATWELL, Virginia Irene ...... April 28-2010 ATWOOD, Eldridge Charles...... February 17-2010 AULENBACK, Gordon James...... May 26-2010 AUSTIN, Edna Vesta...... May 26-2010 AYER, Wyman Maurice...... March 24-2010 BAGNELL, Louise ...... May 5-2010 BAILEY, Theresa Muriel ...... February 3-2010 BAIN, Laliah Grace ...... March 31-2010 BAIRD, Annie Irene ...... March 10-2010 BAKER, Colin Victor...... February 17-2010 BANKS, Leslie Elizabeth...... February 17-2010 BARKER, Olive Viola ...... April 28-2010 BARRETT, William...... February 10-2010 BARRON, Ronald Geoffrey ...... December 23-2009 BARRY, Sean Bernard ...... January 20-2010 BARTALOS, Mary Philomene ...... April 21-2010 BARTER, Ruth Annie...... March 31-2010 BARTLETT, Elizabeth ...... December 9-2009 BARTON, Doris Elizabeth...... February 10-2010 BATEMAN, Leora Beatrice...... December 23-2009 BATEY, Minnie Glendora ...... April 21-2010 BAUR, Werner Edward (a.k.a. Edi Baur)...... February 17-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1083

Estate Name Date of First Insertion

BAYNE, Georgina May ...... March 17-2010 BEATON, Angus J...... December 30-2009 BEATON, Roderick Alexander ...... December 23-2009 BEAZLEY, Janice Mary...... February 24-2010 BELLIVEAU, Lucien Rene (a.k.a. Lucien J. Belliveau)...... December 16-2009 BERGER, Edythe Roberta ...... May 12-2010 BEST, Joyce Mildred ...... December 9-2009 BEZANSON, Wanda Jocelyn...... February 24-2010 BIGNEY, Clarence Benvie...... December 23-2009 BIGNEY, Wesley A...... December 9-2009 BILLARD, Lewis G...... June 2-2010 BINNERTS, Arnoldina Wilhelmina Frederika ...... January 13-2010 BISHOP, Eileen Marie ...... January 20-2010 BISHOP, Eugene Leonard...... April 14-2010 BISSON, Peter Clifford...... April 14-2010 BLACK, Doris ...... March 17-2010 BLACK, Marie Bernadette...... April 28-2010 BLAKENEY, Clarence Herbert ...... February 24-2010 BOEHK, Ernest Francis...... May 12-2010 BOLIVAR, Myrtle Kathleen...... December 30-2009 BONA, Edwin Joseph ...... February 17-2010 BOND, Marilyn Ruth...... March 10-2010 BONNAR, William ...... April 28-2010 BOONE, Christopher Lloyd...... December 9-2009 BOUDREAU, Cecile Marie...... February 10-2010 BOUDREAU, Mary Veronica...... January 20-2010 BOUTILIER, Angus Gidney...... December 23-2009 BOUTILIER, Eric Clement...... April 21-2010 BOUTILIER, Harris Samuel...... April 7-2010 BOWERING, Arthur James...... June 2-2010 BOYLE, Daniel A...... January 20-2010 BRANNEN, John Hazen...... April 7-2010 BRIAND, Gerald Thomas...... April 7-2010 BRIGGS, Grace...... February 3-2010 BRINE, Burnell Robert...... May 5-2010 BRINE, Janet Agnes...... April 7-2010 BROOKS, Judy Blanche...... May 26-2010 BROOKS, Virginia Anne...... February 24-2010 BROUGHM, Silvia Alberta...... April 28-2010 BROWN, Andrew Roderick...... February 17-2010 BROWN, Gerald Douglas...... March 17-2010 BROWN, Joan Mary...... February 24-2010 BROWN, Viola A...... January 20-2010 BRUCE, Lila Ethel...... January 13-2010 BRYDEN, Kenneth Walter...... January 13-2010 BUCHANAN, Lawrence Frederick...... April 14-2010 BUCHANAN-DORRANCE, Catherine Christena...... January 13-2010 BULLERWELL, Donald George...... March 3-2010 BURDEN, Jean Eleanor ...... May 26-2010 BURGESS, Freda Helena...... February 24-2010 BURGESS, Marian Elizabeth Treen ...... January 27-2010

© NS Office of the Royal Gazette. Web version. 1084 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

BURGESS, Robert H...... February 10-2010 BURKE, Patrick...... May 19-2010 BURNS, Fraser Carroll...... March 3-2010 BURRELL, Mary Anita...... March 24-2010 BURRELL, Mildred Marie ...... May 5-2010 BUSH, Rexford Charles ...... January 20-2010 BUTLER, Howard Gordon...... December 23-2009 BUTT, Josephine Alice...... January 6-2010 CAIL, Mary Lavonne ...... June 2-2010 CALDWELL, Georgine Granger...... January 27-2010 CALLAGHAN, Frederick Joseph ...... April 14-2010 CAMERON, Catherine Pearl...... April 7-2010 CAMERON, Evelyn Catherine Gordon...... June 2-2010 CAMERON, Lloyd Edwin ...... January 13-2010 CAMERON, Shirley Elaine...... February 17-2010 CAMERON, Wilma Kathleen...... January 13-2010 CAMPBELL, Carol Ann...... April 7-2010 CAMPBELL, Catherine Angelorum ...... February 3-2010 CAMPBELL, Delores Trease...... January 6-2010 CAMPBELL, Irene Mildred...... February 17-2010 CAMPBELL, Jennie...... May 12-2010 CAMPBELL, John A...... December 16-2009 CAMPBELL, Shirley Josephine...... December 23-2009 CAREW, Basil St. John ...... February 10-2010 CARLESON, Gregor...... December 16-2009 CARMICHAEL, Rita Shoneth ...... January 27-2010 CARMONT, Jim C. (a.k.a. James Claude Carmont) ...... March 31-2010 CARPENTER, Blaine ...... December 30-2009 CARPENTER, Douglas Kenneth...... March 24-2010 CARVER, Roxie Eleanor...... February 17-2010 CARVERY, Rosalyn Laverne...... December 9-2009 CASEY, Douglas Matthew ...... May 19-2010 CASH, Sarah Rita...... March 3-2010 CASSIDY, Robert Ernest ...... January 20-2010 CHARLTON, Florence Vivian ...... March 31-2010 CHEVERIE, Shirley R...... March 17-2010 CHISHOLM, Gertrude Louise...... February 24-2010 CHISHOLM, Margaret Isabel ...... May 5-2010 CHOBAN, Rita Mabel...... March 31-2010 CHRISTIE, Edith...... February 17-2010 CHRISTIE, Frances Winifred Alcock ...... May 19-2010 CHRISTIE, Hugh Ells...... February 3-2010 CHRISTIE, Rita Kathleen...... May 26-2010 CLARK, Alexander MacDonald...... January 20-2010 CLARK, Allen Daniel ...... May 5-2010 CLARK, Gladys Frances ...... February 3-2010 CLEVELAND, Keith Melford...... January 27-2010 CLEVELAND, Rena Arlene...... April 7-2010 CLEYLE, Martha M...... February 10-2010 CLOAKE, Mary Fanny...... January 20-2010 CLOUTER, Bruce Bradford ...... April 14-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1085

Estate Name Date of First Insertion

COATES, Evelyn...... December 23-2009 COCHRANE, Martha Bridget ...... May 5-2010 CODNER, Gerald W...... March 31-2010 COLAIACOVO, Concetta...... January 27-2010 COLE, Arthur Desmond...... May 19-2010 COLE, Philip Judson ...... February 10-2010 COLEMAN, Norma Joan...... December 9-2009 COLLICUTT, Nora Ellen ...... May 26-2010 COLLINS, Geraldine Eleanor ...... December 23-2009 COLQUHOUN, Gordon W ...... December 23-2009 COLQUHOUN, Walter Alexander...... March 3-2010 COLTMAN, Leyf Scott...... April 28-2010 COLWELL, Stella May...... March 31-2010 COMEAU, Cecile Genevieve...... May 12-2010 COMEAU, Cerita ...... December 16-2009 COMEAU, Joseph Antoine ...... March 24-2010 COMEAU, Normand...... May 19-2010 COMEAU, Pauline Marie...... February 3-2010 CONNORS, Gerald Richard...... May 26-2010 CONRAD, Christene Mary (referred to in the Will as Christine Mary Conrad)...... February 17-2010 CONRAD, David Lysander ...... May 19-2010 CONRAD, Jo-Ann Gretchen ...... February 17-2010 CONRAD, Roger Earl...... February 24-2010 CONRAD, Wilfred...... February 17-2010 CONROD, David Leonard ...... February 3-2010 COOK, Allan Bruce...... April 21-2010 COOK, William ...... March 31-2010 COOPS, Bernice Marion...... May 26-2010 CORKUM, Bertha Ellen ...... February 24-2010 CORKUM, Paul Willis...... March 24-2010 CORMIER, Helen ...... February 10-2010 CORMIER, Marie-Jeanne...... March 3-2010 COX, George Wesley...... April 14-2010 CRANE, Paul Francis...... January 13-2010 CRAWFORD, C. Ray...... May 12-2010 CREASER, Lucille...... March 24-2010 CRESS, Everett William...... February 17-2010 CROCKER, Florence Odessa...... June 2-2010 CROMWELL, Wilbur Wesley ...... June 2-2010 CROOKER, Roger W...... December 23-2009 CROOKS, Elroy Lee ...... January 13-2010 CROOKS, Percy Osborne...... December 9-2009 CROSBY, Margaret...... May 5-2010 CROSS, James Francis...... March 24-2010 CROSS, Lenora Grace (referred to in the Will as Lenora Cross) ...... February 24-2010 CSEH, Steve Zoltan ...... May 19-2010 CUMMING, Marion H...... February 10-2010 CUNNINGHAM, Joan Claire...... June 2-2010 CURRIE, Wilfrid Douglas...... June 2-2010 CURRY, Margaret Naomi ...... April 7-2010 CUVILIER, Frances Muriel ...... May 12-2010

© NS Office of the Royal Gazette. Web version. 1086 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

D’ENTREMONT, Isabelle Marie...... January 27-2010 D’ENTREMONT, Krystin Charles...... May 12-2010 D’ENTREMONT, Richard Wayne ...... December 9-2009 DAGORT, Rene...... April 14-2010 DAIGLE, Roland Wilfred...... February 17-2010 DALY, Casilda Boyd...... March 24-2010 DANELLS, Bonnie Lynn...... March 3-2010 DAUPHNEY, Lawrence...... January 27-2010 DAVAGE, Elizabeth Lillian...... May 26-2010 DAVIDSON, Catherine Margaret ...... March 24-2010 DAY, Barbara Ann ...... March 17-2010 DEAGLE, Christina Leanne ...... March 17-2010 DEAGLE, Elda Margaret...... March 31-2010 DEAN, William George ...... April 21-2010 DELANEY, Maureen ...... January 27-2010 DELOUCHRY, John F...... May 19-2010 DeMILLE, Douglas John ...... March 31-2010 DEMONT, Douglas John...... March 31-2010 DESVEUX, Louise Eileen...... January 27-2010 DEVEAU, Albert Andrew ...... June 2-2010 DEVEAU, Annie Lottie ...... March 31-2010 DEVEAU, Camille Joseph...... April 28-2010 DEVEAU, Joanne...... April 28-2010 DEVEAU, Rose Marie...... February 3-2010 DEWAN, (Rita) Emily R...... January 27-2010 DEWAR, Alexander R...... April 28-2010 DILL, Hilda Pearl ...... December 23-2009 DILLMAN, Marjorie Catherine ...... May 5-2010 DILLMAN, Vincent...... June 2-2010 DISHLIN, Christine Marie...... January 20-2010 DOCKRILL, Edwin R...... June 2-2010 DOLHANTY, Father Francis E...... March 3-2010 DONOVAN, George Thomas, Sr...... May 26-2010 DOOLEY, Patrick Ronald...... March 31-2010 DORMAN, Glenn William ...... April 21-2010 DORRINGTON, Gary ...... February 10-2010 DOSSETT, Raymond Edward ...... April 21-2010 DOUCET, Gerard Joseph...... March 31-2010 DOUCET, Robert Emile ...... December 16-2009 DOUTHWRIGHT, Rita Dorothy...... April 21-2010 DOVE, Edwin Maxwell ...... April 28-2010 DOVE, Elizabeth Jean...... January 13-2010 DOWNEY, Donald Alexander Jefferson...... March 17-2010 DOWSE, David William James...... December 23-2009 DOYLE, Jerome Angus ...... December 23-2009 DOYLE, Vaughn Joseph ...... January 27-2010 DRAKE, Josephina Maria ...... January 27-2010 DRILLIO, Douglas George Peter...... February 24-2010 DROOG, Julia ...... May 5-2010 DUNBAR, Russell...... May 19-2010 DUNCAN, Reginald William...... April 21-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1087

Estate Name Date of First Insertion

DUNHAM, Douglas Lloyd ...... May 5-2010 DUNNEWOLD, Hendrik (Hank) ...... May 12-2010 DWYER, John Stephen...... April 14-2010 DYKEMAN, Margery Frances...... March 17-2010 DYKENS, Ricky Edmund ...... February 10-2010 DYSON, Peggy Joyce...... March 31-2010 EASSON, William P...... March 17-2010 EATON, Gladys May...... February 17-2010 ECKHARDT, Douglas William...... February 3-2010 EDDY, Shirley Maude...... May 26-2010 EDWARDS, Beulah Annie...... February 3-2010 EDWARDS, Charles Inglis...... March 24-2010 EDWARDS, Ida Francis (referred to in the Will as Ida Frances Edwards)...... April 28-2010 EDWARDS, Muriel Catherine ...... March 24-2010 EISNER, Margaret Beryl ...... April 28-2010 ELDRIDGE, Mary Ellen ...... March 31-2010 ELLIOTT, Kenneth Henry ...... March 31-2010 ELLIOTT, Kyle Scott...... February 24-2010 ELLIS, Mary E...... March 17-2010 ELLIS, Vernon Austin ...... December 9-2009 ELRICK, Joan Mowatt...... June 2-2010 EMBREE, Wesley Borden ...... May 12-2010 EVANS, Dorothy Dubbin...... May 5-2010 EVANS, Kenneth Archibald ...... March 24-2010 FADER, Veronica Kathleen (referred to in the Will as Veronica Fader)...... May 5-2010 FAGAN, Marion Carol...... January 27-2010 FAGEN, Marie Juliette ...... January 13-2010 FAHIE, Foster Sterling...... February 10-2010 FALCONER, Ernest...... December 30-2009 FALCONER, Marjorie Rita...... February 24-2010 FALCONER, Stewart, Sr...... December 23-2009 FARRELL, Kevin Alphonse...... February 10-2010 FAULKNER, Mildred Susan...... June 2-2010 FEARON, Winston Leslie ...... February 24-2010 FEENER, George Lee...... January 13-2010 FELDMAN, Richard Stanley ...... December 23-2009 FENNELL, Francis Carroll...... February 24-2010 FERGUSON, Anita Gwendolyn (a.k.a. Nita Glendoline Fraser) ...... May 26-2010 FERGUSON, Elmer L...... January 20-2010 FIANDER, Blanche...... January 13-2010 FINCK, Charles Henry...... April 14-2010 FINLAYSON, Alex D...... February 3-2010 FIRTH, Raymond Herbert ...... May 12-2010 FISHER, Elsie Marie...... April 7-2010 FISHER, George Andrew...... February 24-2010 FITZGERALD, Audrey Jane ...... February 17-2010 FITZGERALD, Barbara ...... May 5-2010 FITZPATRICK, Ann-Marie...... May 19-2010 FITZSIMMONS, John Linus...... December 30-2009 FLEMMING, Karol Dickson...... March 24-2010 FLEMMING, Margaret Mary...... March 31-2010

© NS Office of the Royal Gazette. Web version. 1088 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

FLEWWELLING, Susan Morse...... February 17-2010 FOLKINS, George Weldon Chapman...... April 28-2010 FOOTE, Raymond Perry...... January 20-2010 FORSYTHE, Adelle Seretha (a.k.a. Seretha Adelle Forsythe) ...... February 17-2010 FORSYTHE, Catherine Effie ...... December 9-2009 FOUCHARD, Therese Ann ...... April 14-2010 FOUGERE, John M...... February 24-2010 FOUGERE, John Wayne ...... April 7-2010 FOWLER, Dorothy Jean...... January 27-2010 FOX, Robert Albert...... April 21-2010 FRAIL, Geneva Darling...... February 3-2010 FRAIL, Royce Chester...... March 17-2010 FRANCIS, Matilda Freda...... December 16-2009 FRANK, Rovine Florence Marie ...... April 14-2010 FRANK, Wendell Theodore...... December 30-2009 FRASER, Agnes Proctor...... May 19-2010 FRASER, Earl ...... April 21-2010 FRASER, Eleanor ...... May 19-2010 FRASER, John William...... March 10-2010 FRASER, Joyce Glenna ...... March 3-2010 FRASER, Theresa Katherine...... December 30-2009 FRAZEE, Mary Elizabeth...... January 20-2010 FREDERICKS, Brenda Elizabeth...... February 10-2010 FREDERICKS, James Douglas ...... May 19-2010 FREDERICKS, Margaret Mary (a.k.a. Mary Margaret Fredericks) ...... December 23-2009 FREEMAN, LeEtta Madeline ...... April 28-2010 FRITH, Jeremy Fuller...... May 26-2010 FROST, Eileen Maie...... April 14-2010 GAGNON, Emma Mary...... February 24-2010 GALLAGHER, Roberta Marie...... March 17-2010 GAMMON, Marjorie Phyllis...... May 26-2010 GANGOO, Mary...... June 2-2010 GASSER, Fritz...... April 14-2010 GATES, Wanda Gaylene...... April 21-2010 GEAR, John Frederick...... February 24-2010 GEHUE, Elaine Pearle...... April 21-2010 GERRIOR, Laven Stewart ...... December 23-2009 GIBBONS, Douglas Ritchie ...... February 24-2010 GILLIS, Bernard Simon ...... February 24-2010 GILLIS, Helen Margaret...... March 24-2010 GILLIS, John Brian...... March 24-2010 GILLIS, Mary Ellen...... March 17-2010 GILLIS, Wallace Bernard...... February 17-2010 GILPIN, Linda Joyce ...... February 17-2010 GLADWIN, Deborah M...... May 5-2010 GLAVIN, Mary Louise...... March 31-2010 GLOVER, Barbara M...... February 17-2010 GODWIN, Catherine...... February 10-2010 GOGUEN, Jos Lawrence Aurele...... April 14-2010 GOODICK, Samuel Karl ...... December 16-2009 GOODWIN, Gordon Ivan...... March 17-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1089

Estate Name Date of First Insertion

GOODWIN, Joseph Lloyd ...... April 14-2010 GOODWIN, Joyce Carole...... April 21-2010 GORDON, Allan ...... February 3-2010 GORDON, Dara Lynn...... February 17-2010 GOSBEE, Mary...... December 23-2009 GOTHING, Rev. Donald B...... May 5-2010 GOUCHIE, Earl Charles...... June 2-2010 GOULD-THORPE, James Robert ...... April 28-2010 GOULDEN, Earle Lewis...... February 24-2010 GRADY, Pearl Olive...... April 28-2010 GRANT, Harold Leslie...... May 12-2010 GRANT, John A...... May 26-2010 GRANT, Sheila Veronica...... January 20-2010 GRATTO, Margaret Kathleen ...... January 13-2010 GRAY, Muriel ...... May 12-2010 GREEN, Matthew Jeremy...... February 10-2010 GREENIDGE, Dorothy May...... January 27-2010 GREGORY, Judith Ann ...... January 27-2010 GREZAUD, Muriel Grace...... June 2-2010 GUHA, Ashim K...... January 20-2010 GUY, Hastings William, Sr...... March 17-2010 HALFPENNY, Neta R...... February 3-2010 HALL, Angela Mildred...... December 16-2009 HALL, Lorena Jean ...... January 13-2010 HALLAM, Shirley Catherine...... May 26-2010 HALLIDAY, Theodore Albert ...... March 3-2010 HAMM, Hughie Robert ...... March 17-2010 HAMMOCK, Claudette Vanessa...... May 19-2010 HAMOOD, Daniel Joseph ...... January 20-2010 HANN, Berkley Roland...... March 17-2010 HANNAM, James Wallace ...... March 17-2010 HANSON, Margaret Mary...... December 30-2009 HARE, Enid Melda...... May 26-2010 HARLOW, Joan Eileen...... May 26-2010 HARRIS, Auldeen Cora ...... March 3-2010 HARRIS, Edna Catherine...... June 2-2010 HART, Hannah Elizabeth ...... May 12-2010 HARVEY, Charles William, Jr...... December 23-2009 HARVIE, Marie Ida...... May 12-2010 HAVEY, Doreen Margaret...... March 3-2010 HAWLEY, Mary Aloma ...... December 16-2009 HAYES, Beatrice Joan...... April 7-2010 HAYMAN, Lloyd D...... December 16-2009 HEFFERNAN, Leta Marie ...... January 27-2010 HEMMING, H. Robert ...... January 27-2010 HENLEY, Mona Harris...... May 26-2010 HENLEY, William Edward ...... March 31-2010 HENNEBERRY, Dianne ...... January 20-2010 HENNEBERRY, George Walter ...... January 27-2010 HENNIGAR, Bertha Ferne...... December 9-2009 HENNIGAR, Timothy James...... March 10-2010

© NS Office of the Royal Gazette. Web version. 1090 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

HENWOOD, David Lawson...... February 24-2010 HERBIN, Mary Jean...... April 21-2010 HERRITT, Lillian...... March 3-2010 HEWGILL, Kenneth Goodfellow...... May 19-2010 HEWITT, Lillian Glendean ...... February 17-2010 HIGGINS, Wayne Allan...... February 24-2010 HILL, Lillian Maude...... March 3-2010 HILL, Ronald James...... February 24-2010 HILTZ, Glendon Roy...... March 31-2010 HILTZ, Helen Bessie ...... February 3-2010 HIMMELMAN, Rodney Donald...... March 10-2010 HOLLETT, Henry ...... January 27-2010 HOLLOHAN, Leonard Joseph...... December 9-2009 HORNE, Alfred Elmer ...... June 2-2010 HORNE, Inez May ...... June 2-2010 HORNE, Jessie Elizabeth ...... February 17-2010 HORTON, William Manus...... January 27-2010 HOUGH, Frances Mae...... February 24-2010 HOULIHAN, Doris Marjorie...... March 31-2010 HOULIHAN, Patrick Albert...... February 17-2010 HUBBARD, Agnes Elizabeth...... February 3-2010 HUDGINS, Allan Maxwell...... May 12-2010 HUDGINS, Donald Aubrey...... March 17-2010 HUGHES, Nora “Honora” Frances...... June 2-2010 HUGHES, Percy Grant...... January 13-2010 HUNTER, Leamond ...... March 17-2010 HUNTINGTON, Merrill...... January 20-2010 HURLEY, Kent Carlton...... June 2-2010 HYNES, Anthony Glen...... February 17-2010 HYNES, John Alexander ...... March 31-2010 HYSLOP, Ada Gladys...... February 3-2010 HYSLOP, Eugene Cameron...... February 3-2010 HYSON, Elsie Elizabeth...... March 31-2010 INNESS, Margaret Dorothea...... January 27-2010 ISENOR, Betty Lou...... March 24-2010 JACKSON, Ivy Ruth...... May 26-2010 JACKSON, Mary Isabel ...... December 16-2009 JARDINE, Ethel Marion...... February 3-2010 JENKINS, Gertrude Elizabeth...... February 3-2010 JENNEX, Jennie Doreen ...... January 13-2010 JENNEX, Muriel Marguerite Lily ...... May 5-2010 JENSEN, Barbara Lucille...... February 17-2010 JEWERS, Gerald (Jerry) Lawrence...... February 17-2010 JODREY, John Cleveland, Sr...... May 26-2010 JOHNSTON, Ada Doreen...... March 3-2010 JOLLIMORE, Blair Donald...... April 7-2010 JOLLYMORE, Floyd Odin ...... January 13-2010 JONES, Frank Hopwood ...... January 20-2010 JONES, Willena B...... March 24-2010 JORDAN, Anita Melrose (a.k.a. Florence Anita Jordan) ...... December 16-2009 JORDAN, Edward Blake ...... February 3-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1091

Estate Name Date of First Insertion

JOUDREY, Phyllis Dorothea ...... April 7-2010 JOYCE, Edward Harold...... May 19-2010 JUBIEN, Marion Winnifred ...... April 14-2010 KAPLAN, Ruth Benn ...... June 2-2010 KEDDY, Gordon Ernest ...... January 13-2010 KEIR, John...... February 24-2010 KELLY, James Edward ...... March 31-2010 KELLY, John William...... January 20-2010 KENNEY, Mary Catherine...... June 2-2010 KENT, Ian Trevor Rutherford...... January 13-2010 KEOUGH, Austin Jerome...... April 28-2010 KERR, Margaret Jean...... March 3-2010 KERR, Robert Thomas ...... March 31-2010 KEYS, Anna A...... April 28-2010 KEZEL, Audrey Irene...... April 21-2010 KILLAM, Robert B...... December 23-2009 KING, Arthur Elmer...... April 14-2010 KING, James Newton ...... January 6-2010 KING, M. Franklyn...... March 31-2010 KINGWELL, Pauline Jeanette...... December 23-2009 KINNEY, Thomas William...... December 16-2009 KIRKPATRICK, Lesmere Forrest...... March 24-2010 KISLINGBURY, Ian...... December 23-2009 KITCHIN, Robert Hector ...... January 13-2010 KITCHING, Stephen...... May 19-2010 KNICKLE, Alexander Anderson ...... December 23-2009 KOSTIN, Sergei Vladimirovich ...... December 16-2009 KREGER, Myrtle L ...... January 6-2010 KWANTES, Elizabeth Nelly...... February 24-2010 KYLE, John William...... January 20-2010 KYLE, William...... May 19-2010 LABA, Helen Cecelia...... January 27-2010 LAHEY, John G...... April 28-2010 LAHEY, Maurice Damian...... January 20-2010 LAKE, Vernon Maxwell...... February 3-2010 LANDRUM, Helen Mary (referred to in the Will as Helena Landrum) ...... May 5-2010 LANDRY, Joseph Louis...... February 17-2010 LANDRY, Raymond Albert ...... January 27-2010 LANGILLE, Harold David ...... February 17-2010 LANGILLE, Kerry Clarence Burton...... January 13-2010 LANGILLE, Olla Mary...... May 12-2010 LANGILLE, Shirley Marie ...... February 17-2010 LANGLEY, Claude Edward...... December 23-2009 LANGLOIS, Louis-Michel ...... May 12-2010 LANIGAN, Anna M...... April 28-2010 LANNON, Anthony Joseph...... April 7-2010 LaPIERRE, Georgie M...... February 3-2010 LAROUCHE, Charles Renaldo...... March 24-2010 LAROUCHE, Marjorie Elaine...... March 31-2010 LATHROP, Daniel Whiting ...... March 3-2010 LATHROP, Margaret Helen...... March 3-2010

© NS Office of the Royal Gazette. Web version. 1092 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

LAUDER, Lillian Margaret...... March 24-2010 LAW, Jane Shaw ...... April 7-2010 LAWRENCE, Percy Winston...... December 16-2009 LAWSON, Ronald Murray...... March 3-2010 LeBLANC, Janet Mary...... February 3-2010 LeBLANC, Marion Anne ...... April 28-2010 LeBLANC, Martha Elizabeth...... April 28-2010 LEBLANC, Richard Joseph...... December 9-2009 LECOUTER, Josephine Elizabeth...... January 27-2010 LEGERE, Marie Etta ...... April 28-2010 LEGGE, Jeanette Myrtle...... May 19-2010 LEGGE, William Josiah...... January 6-2010 LEONARD, Barbara Charlene Sithean...... April 14-2010 LEONARD, Mitchell Creighton...... January 27-2010 LESLIE, Edna Elizabeth...... May 19-2010 LESLIE, Erma Kathleen...... March 17-2010 LEVATTE, Charles...... April 28-2010 LEVY, Helen Anne...... April 28-2010 LEVY, Irene...... January 13-2010 LEVY, Kathy Emily...... January 27-2010 LEVY, Mildred Alice ...... February 10-2010 LEWIS, George Edward...... May 19-2010 LEWIS, Malcolm Bruce ...... May 26-2010 LEWIS, Walter Truman ...... March 17-2010 LIBERATORE, Antonio ...... February 3-2010 LITTLE, Stanley Patrick...... December 9-2009 LITTLE, William Stanley ...... April 7-2010 LOGAN, Gerald Kenneth...... February 17-2010 LOGAN, Helyn C. W...... April 21-2010 LOGAN, Jennifer Patricia ...... January 27-2010 LOGAN, Leslie Raymond...... April 28-2010 LOHNES, Florence Marion ...... February 17-2010 LOHNES, Lambert Maxwell ...... March 24-2010 LORING, Catherine Margaret...... February 10-2010 LOUGHEAD, Marjorie Catherine ...... February 24-2010 LOWE, Katherine Mary ...... March 24-2010 LUCAS, Eleanor Jeannette ...... February 10-2010 LUCAS, Gordon Earl ...... December 23-2009 LUDLOW, Margaret Mae...... April 14-2010 LUDLOW, William Cecil ...... March 17-2010 LUND, Gordon Eldon...... May 5-2010 LYLE, Cecilia Simone...... March 10-2010 LYON, Medford George...... April 14-2010 MacALONEY, Clara Ada...... April 14-2010 MacAULAY, Audrey Margaret...... February 24-2010 MacBETH, Victor Albert ...... April 21-2010 MacCALLUM, Edythe Nelson...... May 12-2010 MacDONALD, Angus Anthony...... January 20-2010 MacDONALD, Beatrice Catherine ...... March 3-2010 MacDONALD, Colin Archibald...... May 19-2010 MacDONALD, Daisy Aulay...... December 9-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1093

Estate Name Date of First Insertion

MacDONALD, Donald Alexander...... December 23-2009 MacDONALD, Donald Alexander...... February 10-2010 MacDONALD, Donald Duncan ...... June 2-2010 MacDONALD, Donald James ...... May 26-2010 MacDONALD, Donald John...... March 31-2010 MacDONALD, George...... December 16-2009 MacDONALD, Gordon J...... February 10-2010 MacDONALD, Jessie Mae...... January 20-2010 MacDONALD, Joan E...... March 17-2010 MacDONALD, John Gregory...... December 30-2009 MacDONALD, Laughlin Joseph...... March 17-2010 MacDONALD, Mabel...... January 27-2010 MacDONALD, Margaret Bernice ...... June 2-2010 MacDONALD, Marilyn N...... April 28-2010 MacDONALD, Mary R...... February 17-2010 MacDONALD, Mary Theresa...... February 10-2010 MacDONALD, Sharon Ray...... March 10-2010 MacDONALD, Shirley Roberta ...... February 17-2010 MacDONALD, Vanda Justina...... June 2-2010 MACDONALD, Lillis Marie...... January 27-2010 MacDOUGALL, Elizabeth Ann...... March 3-2010 MacDOUGALL, Margaret Ann Isabel ...... April 21-2010 MacDOUGALL, Mary A...... April 21-2010 MacEACHERN, Stephen Francis ...... December 16-2009 MacGILLIVRAY, Esther Marjorie...... March 24-2010 MacGILLIVRAY, Mary Ellen...... April 7-2010 MacGREGOR, Melda Evelyn...... January 27-2010 MacINNIS, Peter...... January 13-2010 MacINTOSH, James A...... December 9-2009 MacINTOSH, Lloyd Pearl...... February 17-2010 MacINTYRE, Gary Michael (one month estate) ...... May 5-2010 MacISAAC, Mary...... January 13-2010 MacKAY, John James ...... February 3-2010 MacKAY, Phyllis Marie ...... February 3-2010 MacKENZIE, Fraser Drummond...... May 5-2010 MacKENZIE, Gertrude Lucy...... March 24-2010 MacKENZIE, Margaret Ellen...... June 2-2010 MacKENZIE, Mary Jeanette ...... December 16-2009 MacKENZIE, Ralph Armond...... April 14-2010 MacKENZIE, Ronald Archibald...... March 24-2010 MACKILL, Daniel Donald ...... February 24-2010 MacKINNON, Anne Katherine ...... January 13-2010 MacKINNON, Father Leonard...... May 5-2010 MacLEAN, Ella Mae...... April 7-2010 MacLEAN, Gordon G...... March 10-2010 MacLEAN, James Kenneth...... March 17-2010 MacLEAN, Jessie Margaret ...... April 28-2010 MacLEAN, John A...... March 3-2010 MacLEAN, Raymond Allison...... May 12-2010 MacLEAN, Sarah Jean...... March 10-2010 MacLEAN, William Wilson ...... May 5-2010

© NS Office of the Royal Gazette. Web version. 1094 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

MacLELLAN, Isabel Frances ...... December 30-2009 MacLEOD, Dennis Gerald...... December 16-2009 MacLEOD, Edward ...... January 20-2010 MacLEOD, Eleanor Louise...... April 28-2010 MacLEOD, Freda Barbara...... March 17-2010 MacLEOD, John Dennis...... March 10-2010 MacMICHAEL, John Woodworth...... February 3-2010 MacMILLAN, Catherine A...... March 10-2010 MacMILLAN, Daniel Brian (a.k.a. Brian Daniel MacMillan)...... April 21-2010 MacNEIL, Anna Marie...... May 12-2010 MacNEIL, Darrell William...... January 13-2010 MacNEIL, Mary Elizabeth...... January 27-2010 MacNEVIN, Josephine...... May 12-2010 MacNUTT, Lorraine Elizabeth ...... April 21-2010 MacPHAIL, Katherine Florence ...... February 24-2010 MacPHEE, Kathleen Marie (correction notice - 4m)...... February 24-2010 MacPHEE, Kathleen Marie ...... December 9-2009 MacPHEE, Lorna MacRae...... May 19-2010 MacPHERSON, Beatrice Irving...... December 23-2009 MacPHERSON, John Stewart...... December 9-2009 MacRAE, Mary Margaret...... May 19-2010 MACUMBER, Leland Clair ...... February 17-2010 MacVICAR, Reverend Edward Ross ...... December 9-2009 MAHONEY, Peter Michael ...... March 3-2010 MAILLET, Margaret...... December 9-2009 MAILMAN, Carroll Roy...... March 17-2010 MALCOLM, Mary Kathleen...... February 3-2010 MARCHAND, Edith ...... February 10-2010 MARCHAND, Leonard Joseph...... January 27-2010 MARCHANT, Cheryl Elaine ...... February 10-2010 MARRS, Donald Bruce...... February 24-2010 MARSHALL, Reginald Lamont...... April 21-2010 MARTIN, Marjorie Mae...... May 19-2010 MARVIN, Mary Bernadette...... March 31-2010 MASON, Alexander MacIsaac ...... February 24-2010 MASON, Estelle Marie...... December 9-2009 MASON, Shawna Lynn ...... March 24-2010 MATHESON, Donald ...... February 17-2010 MATHESON, John Richard...... December 23-2009 MATHESON, Neil Carlisle...... December 9-2009 MATTICE, Robert Wayne ...... May 12-2010 MATTINSON, Marven Vance ...... February 3-2010 MATTSON, Florence Elizabeth...... December 16-2009 MATTSON, Marvel Dwight...... May 12-2010 MAYNARD, James Vernon...... April 7-2010 McARTHUR, Francis ...... May 12-2010 McCALL, Jeanette Lillian...... May 26-2010 McCARROLL, James A...... March 31-2010 McCARRON, June Marie...... April 28-2010 McCLEARN, Jessie Bernetta ...... February 3-2010 McCORMICK, Glendon Chase ...... January 27-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1095

Estate Name Date of First Insertion

McCORMICK, Neil Thomas...... April 21-2010 McDONALD, Agnes May...... April 28-2010 McDONALD, John Alexander (a.k.a. John Alexander MacDonald) ...... January 20-2010 McDOW, Oliver...... January 27-2010 McEVOY, John David...... April 7-2010 McFETRIDGE, Mary Cunningham...... December 9-2009 McGILL, Katheleen ...... February 10-2010 McGILL, Marion C...... May 26-2010 McGINIS, Steven Alan...... May 12-2010 McGRATH, Frank...... March 10-2010 McGRATH, Rita ...... March 3-2010 McGUIGAN, Stella Marie ...... March 10-2010 McINTOSH, William Burke ...... March 10-2010 McINTYRE, Marie Theresa ...... May 12-2010 McKEAN, Mildred Marie...... December 9-2009 McKENNA, Charles T...... April 21-2010 McKENNEY, Donald R...... March 10-2010 McKEOUGH, William Thomas ...... March 3-2010 McLEAN, Helen Arlene...... February 3-2010 McLELLAN, Percy Addison ...... December 30-2009 McLELLAN, Ronald Attwood...... February 24-2010 McLERNON, William T...... January 27-2010 McMULLIN, Daniel...... May 26-2010 McMULLIN, Francis Eugene...... April 28-2010 McMULLIN, Margaret Isabel ...... February 3-2010 McNAIRN, Muriel Madeline (named in Will as Madeline Muriel McNairn)...... February 17-2010 McNEIL, Edith Cora...... April 21-2010 McNEIL, Gerald ...... February 3-2010 McNUTT, Cecil Henry ...... May 26-2010 McNUTT, Ray...... March 24-2010 McROBIE, Deborah Anne ...... January 6-2010 MEADE, Irene Elizabeth...... March 24-2010 MEAGHER, Harold...... March 3-2010 MEGENEY, Brian Douglas...... March 24-2010 MELANSON, Ernest Alphonse...... February 24-2010 MELANSON, Hilda Margaret ...... February 17-2010 MELANSON, Joseph Elie ...... December 16-2009 MELANSON, Leon Joseph ...... March 3-2010 MELANSON, Michel E...... March 31-2010 MELSKI, Joseph Anthony...... May 19-2010 MENDLESON, Samuel...... January 27-2010 MESSINGER, Charles Stewart ...... April 21-2010 MEUSE, Lawrence Eugene...... January 6-2010 MICHALUK, Michael Roger...... April 28-2010 MICOSSI, Mary...... June 2-2010 MILLEN, Charlotte Grayburn...... January 20-2010 MILLEN, Robert Turner...... January 20-2010 MILLER, Graham Lens ...... February 10-2010 MILLIGAN, Barbara Mary...... May 12-2010 MILLS, Geraldine Catherine...... March 24-2010 MINARD, Ralph E. (a.k.a. Ralph Edrick Minard)...... June 2-2010

© NS Office of the Royal Gazette. Web version. 1096 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

MITCHELL, David Gary...... February 3-2010 MITCHELL, Donald William ...... January 6-2010 MONCK, Donald...... March 31-2010 MONK, Francis Allen John ...... March 31-2010 MOODY, Harold Clayton...... April 14-2010 MOORE, Christopher Nicholas...... May 12-2010 MOORE, Georgetta R...... December 23-2009 MORASH, Everett...... May 5-2010 MORESHEAD, Evelyn Dorothy...... May 12-2010 MORGAN, Eva Mary ...... April 28-2010 MORRIS, Lawrence R...... May 26-2010 MORRIS, Lorraine Elizabeth...... February 17-2010 MORRISON, Emily Eva ...... April 14-2010 MORRISON, Helen...... May 26-2010 MORRISON, Robert Charles ...... January 27-2010 MORSE, Orabelle May...... December 30-2009 MOSER, Earl Cyril ...... February 3-2010 MUIR, Michael Joseph...... March 10-2010 MUISE, Arthur John...... December 16-2009 MUISE, Elizabeth Ann...... January 20-2010 MUISE, Mary Margaret ...... December 9-2009 MULLALLY, Margaret...... June 2-2010 MUMFORD, Harry Miller...... March 17-2010 MUNDAY, Robert William...... June 2-2010 MUNROE, Helena Anna...... April 28-2010 MUNROE, Joseph Livingston...... February 3-2010 MURPHY, Edward J...... May 12-2010 MURPHY, George Ambrose ...... March 3-2010 MURPHY, Marjorie Charlotte ...... January 20-2010 MURPHY, Nina...... February 24-2010 MURRANT, Hattie M...... March 3-2010 MURRAY, Elaine Gwendolyn...... April 14-2010 MURRAY, Elsie Berta...... February 17-2010 MURRAY, Gwendolyn Jean ...... May 5-2010 MURRAY, Leonard William...... January 6-2010 MYERS, Frankie Doris ...... April 14-2010 MYERS, George Osborne...... April 28-2010 MYETTE, Margaret Mary ...... May 5-2010 MYRDEN, Carol Lorraine...... January 6-2010 NARDOCCHIO, Mary Patricia...... January 13-2010 NAUGLER, Gregory Allen...... January 13-2010 NAUGLER, Uriah Avery...... June 2-2010 NAUSS, Phyllis Irene ...... January 27-2010 NEVE, Virginia Amelia ...... March 3-2010 NEWELL, Deborah Mae...... May 19-2010 NEWELL, Joel Dale ...... March 31-2010 NICHOLS, Peter Arthur...... February 17-2010 NICHOLSON, Clarence Norman...... March 3-2010 NICHOLSON, John J...... January 20-2010 NICKERSON, Kenneth H...... May 26-2010 NICKERSON, Michael William Paul...... May 19-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1097

Estate Name Date of First Insertion

NICKERSON, Stanley William...... December 23-2009 NICOLL, Mary Jane...... March 17-2010 NIED, Kilian B...... December 9-2009 NIEFORTH, Viola Kathleen...... February 24-2010 NISBET, James...... February 3-2010 NOFTLE, Roger Raymond...... May 12-2010 NOLAN, Stephen Christopher...... January 20-2010 NOYES, Barbara Mae...... February 17-2010 O’CALLAGHAN, Ada Delores ...... May 19-2010 O’CONNELL, William J...... April 28-2010 O’CONNOR-DWYER, Zita ...... January 13-2010 O’DONNELL, Marion Elaine...... April 28-2010 O’HANLEY, Marie Margaret...... March 3-2010 O’KEEFE, Gerald Patrick...... March 3-2010 O’LEARY, Roxey Meredith ...... March 24-2010 O’LEARY, Thomas (Ted) W...... May 19-2010 O’NEILL, Frederick Peter ...... March 24-2010 OICKLE, Marguerite Allison...... March 24-2010 OIKLE, Mildred Lucille ...... May 12-2010 OLIVER, Hazel Isabell...... March 3-2010 OLIVER, Howard William Arthur...... January 20-2010 ORDE, Ernest LeRoy ...... May 5-2010 OXLEY, Constance Grace...... December 23-2009 OXNER, Kathleen Mae...... December 23-2009 PAGE, Kathleen Marie...... January 6-2010 PALMER, Raymond Allison...... April 28-2010 PARKER, William Allan...... January 6-2010 PARSONS, Leonard Wesley ...... February 24-2010 PARSONS, Sarah Elizabeth...... December 16-2009 PATERSON, Norma Jean...... April 21-2010 PAYNE, Robert...... December 23-2009 PEARL, Donald W...... March 10-2010 PECKHAM, Gordon, Sr...... March 10-2010 PELLERIN, Simon Wallace ...... December 30-2009 PELRINE, Margaret Marie...... May 26-2010 PELTON, Leah Bernice ...... December 9-2009 PEMBERTON, Robert Blaine ...... March 24-2010 PENTZ, Roland Earle...... January 20-2010 PERRY, Merna Ethel ...... April 28-2010 PERRY, Ruth Elaine ...... March 3-2010 PETERS, Gerard Francis ...... May 12-2010 PETERS, James Wilfred...... May 12-2010 PETRIE, David Rupert...... June 2-2010 PETTIS, Herbert Norman...... April 21-2010 PHILLIPS, James Warren ...... January 27-2010 PINKHAM, Virginia M...... February 17-2010 PITMAN, Harold Gavel ...... January 27-2010 PIZZIMENTI, Lorenzo (Larry) P...... January 13-2010 POPE, Margaret Elaine ...... December 23-2009 PORTER, Donald Willis ...... April 28-2010 PORTER, Richard Frederick, III...... March 31-2010

© NS Office of the Royal Gazette. Web version. 1098 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

POTTER, Isabelle Rose ...... February 17-2010 POTTIE, Gwendolyn Rose...... March 17-2010 POWER, Gayle Laraine ...... May 19-2010 POWER, Gordon Joseph ...... May 19-2010 POWER, Robert Francis...... March 24-2010 PRESSEAU, Carol Ann...... March 24-2010 PRICE, Mariner Anthony...... January 6-2010 PRING, Dexter Reginald ...... May 12-2010 PROUT, Paul Mendell...... May 12-2010 PRUDHOMME, Victor Arthur ...... May 26-2010 PUBLICOVER, Joyce Winnifred ...... March 10-2010 PURDY, Edith Marjorie ...... May 12-2010 PURDY, Milda Margaret ...... March 24-2010 PYE, Francis John ...... March 24-2010 QUIK, Judy ...... March 31-2010 QUINN, Harriet...... February 24-2010 QUIRK, Alexander T...... January 13-2010 RAFTER, Gary Reginald ...... January 6-2010 RAFUSE, Dwayne Randall...... April 7-2010 RAFUSE, Rhoda Garnet...... December 16-2009 RAMEY, Robert Gordon...... March 3-2010 RANKIN, Donna Joyce...... January 20-2010 RAYMOND, Edward Cann ...... April 21-2010 RAYMOND, Sharon Elaine...... March 24-2010 REDDEN, Jennie Violet...... March 10-2010 REDDICK, Irene M...... February 24-2010 REDMOND, Mary Elizabeth ...... April 21-2010 REED, Charlotte Gerber...... May 26-2010 REES, Robert Edward ...... April 14-2010 REID, Alexander William...... February 3-2010 REID, Alice Joanne...... February 10-2010 REID, Harold McMeekin ...... June 2-2010 RENNIE, Jean Lyle...... June 2-2010 RETTIE, Edward R...... June 2-2010 RHULAND-COX, Mary Elizabeth ...... January 6-2010 RHYNOLD, Harley Anthony ...... April 7-2010 RICE, Rosamund Lillian...... January 13-2010 RIDEOUT, Mary Irene ...... March 3-2010 RILEY, Helen Geraldine...... December 16-2009 RIPPEY, James Albert...... January 13-2010 RITCEY, Elsie Margaret...... May 19-2010 RIVEST, Jessie Elizabeth Trim...... June 2-2010 ROBERTSON, Keats...... May 12-2010 ROBERTSON, Vittoria (a.k.a. Victoria Robertson)...... December 23-2009 ROBINSON, Harold Malcolm...... February 3-2010 ROBINSON, Helen Mae...... December 16-2009 ROBY, Irene H. T...... February 10-2010 ROGERS, Charles Roby...... March 10-2010 ROGERS, Margaret Mary...... February 24-2010 ROMKEY, Charles Ernest ...... December 9-2009 ROSS, David Sidney...... June 2-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1099

Estate Name Date of First Insertion

ROSS, Henry Preston...... March 3-2010 ROSS, Victor Clarence...... January 6-2010 ROTH, Gloria Ferne Rios...... June 2-2010 ROWLANDS, Mary Patricia...... March 10-2010 ROZEE, Gerald Earl...... May 26-2010 ROZELUK, Michael...... January 20-2010 ROZICKI, Murdock...... February 17-2010 RUDDERHAM, Catherine Sarah...... December 9-2009 RUDDERHAM, J. Douglas...... January 20-2010 RUDDERHAM, Samuel...... May 5-2010 RUDDERHAM, William Jerome...... March 24-2010 RUELLAND, Joseph Peter...... February 17-2010 RUNDLETT, Constance I...... June 2-2010 RUNDLETT, David E., Jr...... January 13-2010 RUTHERFORD, Michael MacKenzie...... January 13-2010 RYAN, Cyril Vincent...... February 17-2010 SABEAN, Kenneth Victor ...... December 16-2009 SAIED, Saied Yassin ...... December 23-2009 SALSMAN, Carl Hudson ...... June 2-2010 SALSMAN, George Harold ...... April 21-2010 SALTZMAN, Helen Alice...... December 23-2009 SAMPSON, Helaire Michael ...... December 30-2009 SAMPSON, Mary Alvina ...... February 24-2010 SANDEVER, Frederick Sidney ...... March 24-2010 SANFORD, Helen Louise...... May 5-2010 SANFORD, Michael Scott ...... February 10-2010 SANFORD, Shirley Anna...... January 27-2010 SARGEANT, David Larry...... December 9-2009 SARTY, Arden McDonald ...... May 26-2010 SAULNIER, Charles D. (a.k.a. Charles Donald Saulnier) ...... January 20-2010 SAULNIER, Oral Liboire ...... May 12-2010 SAULNIER, Pius...... April 28-2010 SAWCHUK, Violet Dorothy ...... February 10-2010 SCATTOLON, Anna...... January 27-2010 SCELES, Dorothy G...... May 26-2010 SCHARF, Betty Eileen...... April 7-2010 SCHIEBEL, Horst Peter ...... January 20-2010 SCHNARE, Floyd Maxwell ...... March 3-2010 SCHNARE, Raymond Leo ...... April 7-2010 SCOTT, Gerard Henry ...... March 31-2010 SCOTT, Kevin Franklin...... March 24-2010 SCOTT, Ronald Lyall ...... February 24-2010 SEABOYER, Brian Frederick...... May 5-2010 SEWELL, Austin...... March 3-2010 SHAW, Barbara Louise ...... February 10-2010 SHEEHAN, David Carson ...... January 13-2010 SHEPPARD, Marion J...... December 16-2009 SHERLOCK, Terrance Owen...... May 26-2010 SHERMAN, Clifford Andrew...... December 23-2009 SHERMAN, Hazel Elizabeth...... March 3-2010 SIBLEY, George Edward...... May 26-2010

© NS Office of the Royal Gazette. Web version. 1100 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

SIMM, Edith Muriel ...... February 3-2010 SIMMONDS, Vonita Evelyn...... June 2-2010 SIMMONS, John Owen ...... January 27-2010 SIMPSON, Gertrude May...... April 21-2010 SIMPSON, Robert James...... December 23-2009 SLAUENWHITE, Harley Dalmain...... May 19-2010 SMITH, Charles Thompson...... February 24-2010 SMITH, Douglas Stuart ...... March 17-2010 SMITH, F. Mary...... January 20-2010 SMITH, George Keats ...... December 23-2009 SMITH, Henry Francis...... May 5-2010 SMITH, Herbert Maqua...... March 24-2010 SMITH, Irene...... May 19-2010 SMITH, June Cecile...... December 23-2009 SMITH, Lester Ernest...... June 2-2010 SMITH, Madeline Johnston McGowan Sangster ...... March 31-2010 SMITH, Madeline Lula...... February 17-2010 SMITH, Margaret Ella ...... May 5-2010 SMITH, Mary Margaret ...... December 30-2009 SMITH, Mervyn Stanley...... February 3-2010 SMITH, Michael Theodore...... February 24-2010 SMITH, Ralph, Sr...... June 2-2010 SMITH, Richard ...... January 13-2010 SMITH, Robert Ambrose...... December 23-2009 SMITH, Stanley H...... December 9-2009 SMYTH, Angus James...... January 13-2010 SNAIR, Doris Kathleen...... May 26-2010 SNOW, Jean Charlotte...... March 3-2010 SNOW, John Raymond...... May 19-2010 SNYDER, Yvonne Elizabeth...... May 26-2010 SPARKS, Carmen Rosita ...... December 9-2009 SPENCER, Evelyn...... February 24-2010 SPICER, Helen Elizabeth...... December 16-2009 SPICER, Marjorie Kathleen ...... April 21-2010 SPINDLER, Arnold James...... March 24-2010 SPINNEY, Daisy Bernice ...... March 10-2010 SPURR, Evelyn Marguerite ...... February 10-2010 SPURR, Marion Carole...... December 30-2009 STAENGLEN, Karl Johannes ...... April 21-2010 STAGG, Mervyn J...... December 30-2009 STAILING, Robert Lawrence ...... March 17-2010 STANTON, Regina M...... January 27-2010 STANTON, William Ragan ...... February 3-2010 STAPLES, Louis James ...... May 19-2010 START, Brian ...... March 10-2010 STEHLING, Heinrich Georg Christoph...... February 3-2010 STEHLING, Liane...... February 3-2010 STEPHENS, Kenneth Colin ...... May 12-2010 STEVENS, Muriel Sophia...... May 5-2010 STEWART, Dwight Cameron ...... May 19-2010 STEWART, Ethel Viola...... December 23-2009

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1101

Estate Name Date of First Insertion

STEWART, Robert Charles ...... April 21-2010 STEWART, Sadie Gladys...... April 28-2010 STODDARD, Olive H...... March 3-2010 STODDART, Nettie May ...... February 24-2010 STOFFELS, Willem Goosen...... May 26-2010 STOKES, Jennie Aileen ...... March 17-2010 STONEMAN, Robert Louis ...... December 9-2009 STRICKER, Hans Peter (a.k.a. Peter Hans Stricker) ...... March 3-2010 STRONGE, Leonard Eric ...... May 19-2010 SULLIVAN, Catherine Sadie...... March 10-2010 SURETTE, Hubert Raymond...... April 21-2010 SUTHERLAND, E. Ann...... February 24-2010 SUTHERLAND, Malcolm Patrick...... March 3-2010 SUTHERLAND, Margaret Georgina...... March 31-2010 SWARTZ, Rita...... January 20-2010 SWEENY, Robert Millard...... January 20-2010 SWEET, Agnes Genevieve ...... December 16-2009 SWEET, Robert Frank ...... May 12-2010 TANNER, Dawn Cymbeline ...... May 12-2010 TANNER, Joseph Cyril...... February 10-2010 TANNER, Rita Marie ...... March 3-2010 TARRANT, Verna Ruth ...... February 17-2010 TATLOCK, Derrick...... May 5-2010 TATTRIE, Boyd Otis...... February 17-2010 TATTRIE, William Edwin, Sr...... January 27-2010 TAYLOR, Charlotte Hazel...... December 16-2009 TAYLOR, David Ernest ...... March 24-2010 TAYLOR, Maryon Alice...... January 20-2010 TAYLOR, Walter Leslie...... January 27-2010 TEDFORD, Randy Vernon...... December 23-2009 TERENCE, John...... March 31-2010 THERIAULT, Marcelle...... May 19-2010 THERIAULT, Normand J...... January 6-2010 THERIAULT, Sheila Forbes...... March 24-2010 THERRIEN, Calexte Frederick John (a.k.a. Cal Therrien) ...... February 24-2010 THOMPSON, Gordon John Wesson...... December 9-2009 THOMPSON, Laura Ann ...... February 24-2010 THOMPSON, Marion ...... April 28-2010 THOMPSON, Mary Gertrude...... December 16-2009 THOMPSON, Verna M...... May 5-2010 THOMSON, Elizabeth Bolt...... February 24-2010 TILLEY, Hubert Martin ...... May 26-2010 TILLEY, Lloyd...... March 17-2010 TILLMAN, Wayne David...... March 3-2010 TIMMONS, William Robert ...... December 30-2009 TIPERT, Sean Robert...... December 9-2009 TOBIN, Anna Claire (a.k.a. Ann Claire Tobin)...... April 14-2010 TOMCIK, Camil Jaromil...... May 5-2010 TOVEY, Rosemary Audrey Cecilia...... April 14-2010 TOWNSEND, Harriett...... January 27-2010 TRAINOR, Harold Joseph ...... January 6-2010

© NS Office of the Royal Gazette. Web version. 1102 The Royal Gazette, Wednesday, June 9, 2010

Estate Name Date of First Insertion

TRAINOR, John Patrick...... January 27-2010 TRASK, Lorena Therese...... January 27-2010 TRASK, Walter Riley...... January 20-2010 TREMBLAY, Margaret...... January 20-2010 TURNBULL, Donna I...... January 27-2010 TURNBULL, Walter Hubert Hetherington ...... May 5-2010 TURNER, Grace Millicent ...... March 24-2010 TYNAN, Gerald Edward ...... January 13-2010 VAN NORDEN, Richard Hosea...... February 10-2010 VAN VEEN, Dorothy ...... May 19-2010 VanBUSKIRK, William Aylwin...... January 6-2010 VANDENBERG, Johanna Maria (Ann)...... February 24-2010 VANIER, Rita Selena ...... March 17-2010 VARDON, Freda Grace ...... February 3-2010 VARNER, Lloyd Murray...... January 20-2010 VARNER, Russell Gordon ...... February 24-2010 VATCHER, Bernard Arthur Gerald Joseph...... March 3-2010 VAUGHAN, James Bernard ...... February 3-2010 VERGE, Mary ...... December 23-2009 VIALS, Julie Ruth...... April 7-2010 VICKERS, Harold ...... March 17-2010 VICKERS, Margaret Violet...... March 17-2010 WADDEN, Allister Gregory...... February 17-2010 WAGNER, Blair William ...... March 24-2010 WALKER, Arnella Merlene ...... March 3-2010 WALKER, Genevieve...... March 24-2010 WALKER, Mary Elizabeth...... May 12-2010 WALLACE, Ruth Ann ...... April 7-2010 WALSH, Lottie Isabel Lavine...... April 21-2010 WALSH, Lowell Edward...... June 2-2010 WALTERS, Frederick Simon...... December 9-2009 WALTERS, Jacqueline...... March 10-2010 WARD, Dorothy Alice...... June 2-2010 WARNELL, Myrtle Irene...... December 9-2009 WATSON, Grace Laura ...... January 13-2010 WATSON, James Ernest...... March 10-2010 WATSON, Robert J...... February 10-2010 WATTS, Elizabeth Vivian ...... April 21-2010 WEBBER, Doris Sylvia...... February 10-2010 WEEKS, Byron Gordon...... May 26-2010 WELDON, Donald Victor...... March 24-2010 WELLS, Catherine Bernice ...... March 10-2010 WENTZELL, Maxine A...... February 17-2010 WESTHAVER, Eleanor Grace...... January 20-2010 WHEBBY, Harry Lawrence...... January 13-2010 WHIDDEN, Lorne B...... May 19-2010 WHITE, Christina Mary...... May 19-2010 WHITE, Florence Edith ...... December 16-2009 WHITE, Hedley Vicar...... February 17-2010 WHITE, John R...... March 3-2010 WHITE, Mary Joan Bernice...... January 27-2010

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1103

Estate Name Date of First Insertion

WHITEWAY, William Joseph...... April 28-2010 WHYNOTT, Agnes Louise...... February 3-2010 WICKENS, Gladys Rosamond...... May 19-2010 WILCOX, William Earl...... February 17-2010 WILE, Margaret ...... January 27-2010 WILLIAMS, Ada Viola...... May 19-2010 WILLIAMS, Archie Michael ...... February 17-2010 WILLIAMS, Eunice Gwendolyn ...... January 27-2010 WILLIS, James...... December 23-2009 WILSON, James Howard...... June 2-2010 WILSON, Norma Francis...... January 13-2010 WILSON, Sandra Anne ...... December 23-2009 WILSON, Teena (Arthena) Marie...... December 9-2009 WILSON, Wynn Edward ...... January 20-2010 WINSHIP, Charles F...... May 12-2010 WITHROW, Florence Helen...... December 9-2009 WOLFE, Dorothy Mae ...... February 3-2010 WOLSEY, Donald Francis ...... April 14-2010 WOOD, Judith Lee...... April 28-2010 WOOD, Peter William ...... January 13-2010 WOOD, Robert Harvey...... May 12-2010 WOODWORTH, Marion C...... March 10-2010 WOROBEC, Kenneth Peter ...... December 16-2009 WRIGHT, Joyann Doris ...... March 17-2010 WRIGHT, Marie Francis...... May 19-2010 YABROVE, Michael Leon...... March 31-2010 YOCHOFF, Gerald William ...... March 31-2010 YORKE, Clayton Wilfred ...... December 23-2009 YOTOFF, Maria Charlotte...... December 23-2009 YOUNG, Joy Sheila...... December 9-2009 YOUNG, Marion ...... March 31-2010 YOUNG, Myrtle Mary...... December 16-2009 YOUNG, Theresa Bell...... January 13-2010 YOUNG, Wayne Alexander...... February 17-2010 ZINN, Arthur Joseph ...... April 7-2010 ZWICKER, Cassie Eldora...... April 7-2010

© NS Office of the Royal Gazette. Web version. 1104 The Royal Gazette, Wednesday, June 9, 2010

INDEX OF NOTICES JUNE 9, 2010 ISSUE

Change of Name Act: Partnerships and Business Names Registration Act: Alanna Fair Adamson ...... 1057 Certificates of Registration revoked...... 1060 Eli Marshal Bunbury-Blanchette...... 1057 Justin Anders Doucette...... 1057/58 Probate Act: Rayvin Annabell Henneberry ...... 1058 Citation Notices (first time)...... 1076 Joshua MacLeod Lobsiger ...... 1058 Estate Notices (first time)...... 1076 Jazmine Noella Sampson...... 1058 Isabella Marie Sampson ...... 1058 Miscellaneous notices: Michelle Grace Mesa...... 1058 Annual Report - Law Enforcement Justification Provisions for the period February 1, 2007 through Companies Act: January 31, 2008 ...... 1065 3208171 Nova Scotia Limited ...... 1055 3240779 Nova Scotia Company ...... 1056 Annual Report - Law Enforcement Justification 3241113 Nova Scotia Company ...... 1056 Provisions for the period February 1, 2008 through Brandenburg Osoyoos Investments ULC .... 1056 January 31, 2009 ...... 1068 Drs. Linda and Murdo Ferguson Physicians Incorporated...... 1056 Kisely Consulting Inc...... 1056 Osoyoos Investments ULC ...... 1057 SECOND OR SUBSEQUENT TIME NOTICES R.N.C.C. Canadian Investments Corp...... 1057 Riskadvisory Software Co...... 1057 Motor Carrier Act: Antigonish Seniors Care Van Society...... 1072 Corporations Registration Act: Certificates of Registration revoked...... 1058 Probate Act: Estate of Nelson Teabo (Solemn Form) ...... 1064 Notaries and Commissioners Act: Citation notices ...... 1076 Commissioner appointments & revocations . . 1055 Estate notices...... 1082

© NS Office of the Royal Gazette. Web version. The Royal Gazette, Wednesday, June 9, 2010 1105

Information Fees for the ROYAL GAZETTE (13% HST included)

The Royal Gazette is published every Wednesday. SUBSCRIPTION (one year) ...... $134.90 Notices must be received by the Royal Gazette office not later than 12:00 noon on Wednesdays in order to ADVERTISING appear in that Wednesday’s issue. Probate Act: Prepayment is required for the publication of all Estate Notices (6 month notice to creditors) . $60.79 notices. Cheques or money orders should be made Proof in Solemn Form (3 insertions)...... $26.61 payable to THE MINISTER OF FINANCE and all Citation to Close (5 insertions)...... $26.61 notices, subscription requests and correrspondence should be sent to: All other notices pursuant to Acts: (examples: Change of Name Act; Companies Act) Office of the Royal Gazette - for maximum number of insertions required by Department of Justice statute...... $26.61 4th Floor, 5151 Terminal Road PO Box 7 Halifax, Nova Scotia Visit our website at: B3J 2L6 www.gov.ns.ca/just/regulations/rg1/index.htm Telephone: (902) 424-8575 Fax: (902) 424-7120 The Royal Gazette Part I is available on-line e-mail: [email protected] beginning with the January 4/2006 issue at the above website.

© NS Office of the Royal Gazette. Web version.